About

Registered Number: 03570267
Date of Incorporation: 26/05/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: Hamilton House, 86a Station Road, Sidcup, Kent, DA15 7DU

 

Having been setup in 1998, Continental Food Supplies Ltd has its registered office in Kent, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. The companies director is listed as Berre, Maurice in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRE, Maurice 26 May 1998 01 June 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 08 March 2019
AA - Annual Accounts 22 February 2019
AA01 - Change of accounting reference date 21 February 2019
CS01 - N/A 31 May 2018
PSC02 - N/A 31 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 25 March 2009
363s - Annual Return 10 June 2008
AA - Annual Accounts 31 January 2008
225 - Change of Accounting Reference Date 31 January 2008
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 22 March 2005
225 - Change of Accounting Reference Date 07 April 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
AA - Annual Accounts 07 January 2002
288b - Notice of resignation of directors or secretaries 09 November 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 18 August 2000
287 - Change in situation or address of Registered Office 10 August 2000
363s - Annual Return 11 July 2000
395 - Particulars of a mortgage or charge 21 April 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 16 July 1999
225 - Change of Accounting Reference Date 30 December 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
NEWINC - New incorporation documents 26 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.