About

Registered Number: 05643028
Date of Incorporation: 02/12/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2014 (9 years and 7 months ago)
Registered Address: Brentmead House, Britannia Road, London, N12 9RU

 

Continental Wind Uk Ltd was founded on 02 December 2005. Continental Wind Uk Ltd does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2014
4.71 - Return of final meeting in members' voluntary winding-up 29 July 2014
AD01 - Change of registered office address 20 September 2013
RESOLUTIONS - N/A 19 September 2013
4.70 - N/A 19 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2013
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 01 October 2012
AD01 - Change of registered office address 04 July 2012
TM01 - Termination of appointment of director 19 June 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 25 May 2011
CERTNM - Change of name certificate 18 October 2010
AA - Annual Accounts 03 October 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
TM01 - Termination of appointment of director 19 November 2009
AA - Annual Accounts 06 November 2009
MEM/ARTS - N/A 22 July 2009
CERTNM - Change of name certificate 15 July 2009
363a - Annual Return 22 May 2009
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
MEM/ARTS - N/A 05 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
CERTNM - Change of name certificate 30 October 2008
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 27 December 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
RESOLUTIONS - N/A 17 April 2007
MEM/ARTS - N/A 17 April 2007
CERTNM - Change of name certificate 11 April 2007
363a - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
MEM/ARTS - N/A 27 April 2006
CERTNM - Change of name certificate 21 April 2006
RESOLUTIONS - N/A 11 January 2006
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.