About

Registered Number: 05213010
Date of Incorporation: 24/08/2004 (19 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

 

Founded in 2004, Continuation Networks Ltd have registered office in Reading, it has a status of "Liquidation". Ackland Snow, Sonia, Ackland Snow, James, Nicholson, Rhonwen Sian, Robotham, James Edward, Afonso, Orlando Sergio, Continuation Networks Holdings Ltd are the current directors of this organisation. We don't know the number of employees at Continuation Networks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFONSO, Orlando Sergio 01 February 2006 21 December 2010 1
CONTINUATION NETWORKS HOLDINGS LTD 07 September 2004 18 March 2005 1
Secretary Name Appointed Resigned Total Appointments
ACKLAND SNOW, Sonia 21 December 2010 - 1
ACKLAND SNOW, James 01 March 2006 21 December 2010 1
NICHOLSON, Rhonwen Sian 28 September 2005 01 March 2006 1
ROBOTHAM, James Edward 18 March 2005 28 September 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 January 2020
LIQ03 - N/A 11 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2018
AD01 - Change of registered office address 28 September 2018
RESOLUTIONS - N/A 27 September 2018
NDISC - N/A 27 September 2018
LIQ02 - N/A 27 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 August 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 15 September 2016
AD01 - Change of registered office address 15 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 06 August 2015
AD01 - Change of registered office address 09 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 02 September 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 23 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 23 June 2011
AP03 - Appointment of secretary 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 04 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 April 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 30 September 2008
395 - Particulars of a mortgage or charge 08 April 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
363s - Annual Return 03 October 2005
225 - Change of Accounting Reference Date 22 August 2005
395 - Particulars of a mortgage or charge 15 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
NEWINC - New incorporation documents 24 August 2004

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 03 April 2008 Outstanding

N/A

Debenture 31 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.