Company NameContinent Ltd.
Company StatusActive - Proposal to Strike off
Company Number08009830
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Aytan Shirinova
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAzerbaijani
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSun House 6 Chelsea Embankment
London
SW3 4LF
Director NameMr Moritz Friso Dieter Chrambach
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2017(4 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Iskandar Karam
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Contact

Telephone020 73515677
Telephone regionLondon

Location

Registered Address332 Ladbroke Grove
London
W10 5AD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Continent Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£731,105
Cash£7,810
Current Liabilities£214,380

Accounts

Latest Accounts30 March 2018 (6 years ago)
Next Accounts Due30 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return27 February 2020 (4 years, 2 months ago)
Next Return Due10 April 2021 (overdue)

Filing History

17 September 2021Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 332 Ladbroke Grove London W10 5AD on 17 September 2021 (1 page)
11 June 2021Termination of appointment of Iskandar Karam as a director on 7 May 2021 (1 page)
6 February 2021Compulsory strike-off action has been suspended (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Aytan Shirinova as a director on 29 March 2019 (1 page)
11 February 2020Appointment of Mr Iskandar Karam as a director on 29 March 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 30 March 2018 (5 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
7 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
12 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2017Termination of appointment of Moritz Friso Dieter Chrambach as a director on 5 July 2017 (1 page)
22 November 2017Termination of appointment of Moritz Friso Dieter Chrambach as a director on 5 July 2017 (1 page)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
16 February 2017Appointment of Mr Moritz Friso Dieter Chrambach as a director on 25 January 2017 (2 pages)
16 February 2017Appointment of Mr Moritz Friso Dieter Chrambach as a director on 25 January 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 July 2016Registered office address changed from Sun House 6 Chelsea Embankment London SW3 4LF to 5th Floor 89 New Bond Street London W1S 1DA on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Sun House 6 Chelsea Embankment London SW3 4LF to 5th Floor 89 New Bond Street London W1S 1DA on 1 July 2016 (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000,000
(3 pages)
28 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000,000
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000,000
(3 pages)
22 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000,000
(3 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000,000
(3 pages)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000,000
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Director's details changed for Aytan Shirinova Karam on 28 March 2012 (2 pages)
8 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for Aytan Shirinova Karam on 28 March 2012 (2 pages)
8 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)