Company NameContinental Associates Ltd.
Company StatusDissolved
Company Number06055931
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)
Previous NameContinental Associate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Leslie Biddulph
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleEngineer
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameDorothy Alice Sherwin
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleRetired Srn
Correspondence Address58 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Graham Leslie Biddulph
100.00%
Ordinary

Financials

Year2014
Net Worth£33,566
Cash£12,351
Current Liabilities£25,193

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
3 November 2022Application to strike the company off the register (1 page)
3 November 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
28 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
28 January 2022Director's details changed for Mr Graham Leslie Biddulph on 28 January 2022 (2 pages)
13 December 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
28 April 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
22 April 2021Director's details changed for Mr Graham Leslie Biddulph on 22 April 2021 (2 pages)
22 April 2021Change of details for Mr Graham Leslie Biddulph as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Registered office address changed from Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 22 April 2021 (1 page)
29 January 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page)
29 January 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
29 January 2021Director's details changed for Mr Graham Leslie Biddulph on 22 January 2021 (2 pages)
29 January 2021Change of details for Mr Graham Leslie Biddulph as a person with significant control on 22 January 2021 (2 pages)
28 January 2021Previous accounting period shortened from 30 January 2020 to 29 January 2020 (1 page)
22 December 2020Compulsory strike-off action has been discontinued (1 page)
21 December 2020Total exemption full accounts made up to 31 January 2019 (9 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
19 February 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
30 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
7 June 2019Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 7 June 2019 (1 page)
6 June 2019Director's details changed for Mr Graham Leslie Biddulph on 6 June 2019 (2 pages)
6 June 2019Change of details for Mr Graham Leslie Biddulph as a person with significant control on 6 June 2019 (2 pages)
5 February 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
11 April 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 31 January 2017 (9 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
21 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
3 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Termination of appointment of Dorothy Sherwin as a secretary (1 page)
31 January 2011Director's details changed for Mr Graham Leslie Biddulph on 2 March 2010 (2 pages)
31 January 2011Director's details changed for Mr Graham Leslie Biddulph on 2 March 2010 (2 pages)
31 January 2011Director's details changed for Mr Graham Leslie Biddulph on 2 March 2010 (2 pages)
31 January 2011Termination of appointment of Dorothy Sherwin as a secretary (1 page)
21 May 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 February 2009Return made up to 17/01/09; no change of members (3 pages)
2 February 2009Return made up to 17/01/09; no change of members (3 pages)
1 July 2008Return made up to 17/01/08; full list of members (3 pages)
1 July 2008Return made up to 17/01/08; full list of members (3 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
8 March 2007Company name changed continental associate LIMITED\certificate issued on 08/03/07 (2 pages)
8 March 2007Company name changed continental associate LIMITED\certificate issued on 08/03/07 (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
17 January 2007Incorporation (17 pages)
17 January 2007Incorporation (17 pages)