About

Registered Number: 05415026
Date of Incorporation: 06/04/2005 (19 years ago)
Company Status: Active
Registered Address: 332 Old Marylebone Road, London, Greater London, NW1 5RE

 

Established in 2005, Continental Visa Services Ltd has its registered office in London, it has a status of "Active". There are 2 directors listed as Ahmed, Walid, Elhassan, Abdelmalik for the organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELHASSAN, Abdelmalik 06 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Walid 06 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 30 January 2020
AD01 - Change of registered office address 11 July 2019
DISS40 - Notice of striking-off action discontinued 06 July 2019
CS01 - N/A 05 July 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 24 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
AAMD - Amended Accounts 24 March 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 04 March 2008
AC92 - N/A 02 August 2007
363s - Annual Return 02 August 2007
363s - Annual Return 02 August 2007
AA - Annual Accounts 02 August 2007
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2007
GAZ1 - First notification of strike-off action in London Gazette 26 September 2006
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
287 - Change in situation or address of Registered Office 26 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
287 - Change in situation or address of Registered Office 12 April 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.