London
SW3 4LF
Director Name | Mr Moritz Friso Dieter Chrambach |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2017(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Iskandar Karam |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Telephone | 020 73515677 |
---|---|
Telephone region | London |
Registered Address | 332 Ladbroke Grove London W10 5AD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Continent Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £731,105 |
Cash | £7,810 |
Current Liabilities | £214,380 |
Latest Accounts | 30 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 30 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 27 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 10 April 2021 (overdue) |
17 September 2021 | Registered 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 2021 | Termination of appointment of Iskandar Karam as a director on 7 May 2021 (1 page) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Aytan Shirinova as a director on 29 March 2019 (1 page) |
11 February 2020 | Appointment of Mr Iskandar Karam as a director on 29 March 2019 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 30 March 2018 (5 pages) |
19 June 2019 | Registered 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 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
12 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 November 2017 | Termination of appointment of Moritz Friso Dieter Chrambach as a director on 5 July 2017 (1 page) |
22 November 2017 | Termination of appointment of Moritz Friso Dieter Chrambach as a director on 5 July 2017 (1 page) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
16 February 2017 | Appointment of Mr Moritz Friso Dieter Chrambach as a director on 25 January 2017 (2 pages) |
16 February 2017 | Appointment of Mr Moritz Friso Dieter Chrambach as a director on 25 January 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 July 2016 | Registered 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 2016 | Registered 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 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Director's details changed for Aytan Shirinova Karam on 28 March 2012 (2 pages) |
8 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Director's details changed for Aytan Shirinova Karam on 28 March 2012 (2 pages) |
8 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
28 March 2012 | Incorporation
|
28 March 2012 | Incorporation
|