About

Registered Number: 06097751
Date of Incorporation: 12/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, HG5 8PJ,

 

Based in Knaresborough, Continuum Mbm Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 6 directors listed as Callidus Secretaries Ltd, Lowe, Scott, Fellows, Colin John, Brady, Neil Joseph, Mann, Clive Frank, Murphy, Bernard Joseph for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Scott 06 September 2019 - 1
BRADY, Neil Joseph 21 February 2007 01 June 2018 1
MANN, Clive Frank 21 February 2007 01 June 2018 1
MURPHY, Bernard Joseph 21 February 2007 01 June 2018 1
Secretary Name Appointed Resigned Total Appointments
CALLIDUS SECRETARIES LTD 01 June 2018 - 1
FELLOWS, Colin John 01 June 2018 06 September 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
RESOLUTIONS - N/A 04 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 October 2019
SH19 - Statement of capital 04 October 2019
CAP-SS - N/A 04 October 2019
MR04 - N/A 18 September 2019
TM01 - Termination of appointment of director 13 September 2019
TM02 - Termination of appointment of secretary 13 September 2019
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
AD01 - Change of registered office address 27 August 2019
RESOLUTIONS - N/A 26 July 2019
MA - Memorandum and Articles 26 July 2019
RESOLUTIONS - N/A 10 July 2019
MR01 - N/A 03 July 2019
TM01 - Termination of appointment of director 31 March 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 27 February 2019
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
AD01 - Change of registered office address 28 June 2018
PSC02 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
AP04 - Appointment of corporate secretary 01 June 2018
AP03 - Appointment of secretary 01 June 2018
TM02 - Termination of appointment of secretary 01 June 2018
AA01 - Change of accounting reference date 18 April 2018
AP01 - Appointment of director 09 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 12 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
353 - Register of members 12 February 2009
AA - Annual Accounts 12 December 2008
287 - Change in situation or address of Registered Office 01 October 2008
225 - Change of Accounting Reference Date 18 September 2008
363a - Annual Return 26 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
123 - Notice of increase in nominal capital 04 January 2008
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.