About

Registered Number: 04549914
Date of Incorporation: 01/10/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 3 Temple Row West, Birmingham, B2 5NY

 

Continuum Nominees Ltd was founded on 01 October 2002 and has its registered office in the United Kingdom. The company has 11 directors listed as Newman, Yvonne Carol, Hankin, Robert Iain Christopher, Boulton, James Thomas, Hankin, Robert Iain Christopher, Nicklas-carter, Charles Michael, Sandhu, Gurvinder Singh, Savage, Peter James, Falticeanu, Simona Mioara, Newman, Yvonne Carol, Sandhu, Gurvinder Singh, Taviner-hodge, Sally Katherine at Companies House. We don't know the number of employees at Continuum Nominees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANKIN, Robert Iain Christopher 13 December 2018 - 1
FALTICEANU, Simona Mioara 21 June 2016 31 December 2017 1
NEWMAN, Yvonne Carol 07 December 2015 21 June 2016 1
SANDHU, Gurvinder Singh 31 December 2017 13 December 2018 1
TAVINER-HODGE, Sally Katherine 07 December 2015 21 June 2016 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Yvonne Carol 01 March 2017 - 1
BOULTON, James Thomas 11 August 2006 09 January 2008 1
HANKIN, Robert Iain Christopher 09 January 2008 01 March 2017 1
NICKLAS-CARTER, Charles Michael 01 October 2002 17 June 2004 1
SANDHU, Gurvinder Singh 14 April 2016 14 April 2016 1
SAVAGE, Peter James 17 June 2004 11 August 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 21 February 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 30 May 2019
TM01 - Termination of appointment of director 16 January 2019
AP01 - Appointment of director 11 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 16 March 2018
TM01 - Termination of appointment of director 15 January 2018
AP01 - Appointment of director 12 January 2018
CS01 - N/A 08 October 2017
AP03 - Appointment of secretary 06 March 2017
TM02 - Termination of appointment of secretary 06 March 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 13 October 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AA - Annual Accounts 24 April 2016
TM02 - Termination of appointment of secretary 22 April 2016
AP03 - Appointment of secretary 14 April 2016
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
CERTNM - Change of name certificate 11 November 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 12 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH03 - Change of particulars for secretary 05 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 04 August 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 12 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
AA - Annual Accounts 26 November 2003
288c - Notice of change of directors or secretaries or in their particulars 10 November 2003
363s - Annual Return 09 October 2003
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.