Company NameContinental Pacific Group Limited
Company StatusDissolved
Company Number05844521
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)
Previous NameGarlandstonewall Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Scott Cooper
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
Nettlestead Court, Maidstone Road
Maidstone
ME18 5HA
Secretary NameMr Robin Howard Reichelt
NationalityAustralian
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a High Beech Road
Loughton
Essex
IG10 4BL
Director NameMr Robin Howard Reichelt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18a High Beech Road
Loughton
Essex
IG10 4BL

Location

Registered Address18a High Beech Road
Loughton
Essex
IG10 4BL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2011Termination of appointment of Robin Reichelt as a director (1 page)
5 October 2011Termination of appointment of Robin Howard Reichelt as a director on 7 July 2011 (1 page)
14 July 2011Termination of appointment of Robin Reichelt as a director (1 page)
14 July 2011Termination of appointment of Robin Reichelt as a director (1 page)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Robin Howard Reichelt on 13 June 2010 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1,000
(5 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1,000
(5 pages)
16 June 2010Director's details changed for Mr Robin Howard Reichelt on 13 June 2010 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 April 2009Accounts made up to 30 June 2008 (1 page)
10 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 July 2008Accounts made up to 30 June 2007 (1 page)
16 June 2008Return made up to 13/06/08; full list of members (4 pages)
16 June 2008Return made up to 13/06/08; full list of members (4 pages)
6 November 2007Memorandum and Articles of Association (11 pages)
6 November 2007Memorandum and Articles of Association (11 pages)
31 October 2007Company name changed garlandstonewall LIMITED\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed garlandstonewall LIMITED\certificate issued on 31/10/07 (2 pages)
2 July 2007Return made up to 13/06/07; full list of members (2 pages)
2 July 2007Return made up to 13/06/07; full list of members (2 pages)
11 April 2007Registered office changed on 11/04/07 from: f s p g chartered accountants chenies house 21 bedford square london WC1B 3HH (1 page)
11 April 2007Registered office changed on 11/04/07 from: f s p g chartered accountants chenies house 21 bedford square london WC1B 3HH (1 page)
13 June 2006Incorporation (15 pages)
13 June 2006Incorporation (15 pages)