CONTINENTAL SHELF 291 LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL SHELF 291 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04978146

Incorporation date

26/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2003)
dot icon14/02/2019
Final Gazette dissolved following liquidation
dot icon14/11/2018
Return of final meeting in a members' voluntary winding up
dot icon04/09/2018
Liquidators' statement of receipts and payments to 2018-08-06
dot icon17/10/2017
Liquidators' statement of receipts and payments to 2017-08-06
dot icon29/08/2016
Liquidators' statement of receipts and payments to 2016-08-06
dot icon31/08/2015
Declaration of solvency
dot icon20/08/2015
Registered office address changed from 18th Floor 33 Cavendish Square London W1G 0PW to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2015-08-21
dot icon18/08/2015
Appointment of a voluntary liquidator
dot icon18/08/2015
Resolutions
dot icon15/06/2015
Termination of appointment of Gary John Mccabe as a director on 2015-04-21
dot icon20/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-27
dot icon18/01/2015
Termination of appointment of Malcolm Robin Turner as a director on 2014-11-24
dot icon05/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon04/01/2015
Termination of appointment of Stephane Abraham Joseph Nahum as a director on 2014-11-24
dot icon01/12/2014
Statement by Directors
dot icon01/12/2014
Statement of capital on 2014-12-02
dot icon01/12/2014
Solvency Statement dated 12/11/14
dot icon01/12/2014
Resolutions
dot icon23/11/2014
Appointment of Mr Christakis Christofi as a director on 2014-06-01
dot icon13/11/2014
Resolutions
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/03/2014
Accounts for a small company made up to 2013-03-31
dot icon13/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon26/03/2013
Accounts for a small company made up to 2012-03-31
dot icon21/03/2013
Termination of appointment of Peter Kasch as a director
dot icon19/03/2013
Termination of appointment of James Mcmahon as a director
dot icon19/03/2013
Appointment of Mr Gary John Mccabe as a director
dot icon17/03/2013
Termination of appointment of Gary Mccabe as a director
dot icon07/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon04/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon03/01/2012
Accounts made up to 2011-03-31
dot icon06/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/01/2011
Annual return made up to 2010-12-27
dot icon11/04/2010
Accounts made up to 2008-11-30
dot icon08/04/2010
Previous accounting period extended from 2009-11-30 to 2010-03-31
dot icon25/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon14/01/2010
Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 2010-01-15
dot icon15/07/2009
Director appointed gary john mccabe
dot icon07/07/2009
Secretary appointed christakis christofi
dot icon07/07/2009
Appointment terminated director bruce anderson
dot icon07/07/2009
Appointment terminated director alistair hewitt
dot icon07/07/2009
Appointment terminated secretary keith scott
dot icon31/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/04/2009
Appointment terminate, director gillian christine sellar logged form
dot icon22/04/2009
Director appointed alistair james neil hewitt logged form
dot icon12/04/2009
Director appointed alistair james neil hewitt
dot icon12/04/2009
Appointment terminated director gillian sellar
dot icon25/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2009
Secretary's change of particulars / keith scott / 05/12/2008
dot icon19/02/2009
Return made up to 27/11/08; no change of members
dot icon26/12/2008
Accounts made up to 2007-11-30
dot icon03/01/2008
Return made up to 27/11/07; full list of members
dot icon09/12/2007
Accounts made up to 2006-11-30
dot icon28/11/2007
Ad 03/09/07--------- £ si 900000@1=900000 £ ic 19350000/20250000
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon18/06/2007
Full accounts made up to 2005-11-30
dot icon19/12/2006
Return made up to 27/11/06; no change of members
dot icon18/09/2006
Delivery ext'd 3 mth 30/11/05
dot icon28/12/2005
Return made up to 27/11/05; no change of members
dot icon12/12/2005
Full accounts made up to 2004-11-30
dot icon31/08/2005
New director appointed
dot icon31/08/2005
Director resigned
dot icon04/05/2005
Accounts for a dormant company made up to 2003-11-30
dot icon27/02/2005
Return made up to 27/11/04; full list of members
dot icon16/12/2004
New director appointed
dot icon05/12/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon04/10/2004
Delivery ext'd 3 mth 30/11/03
dot icon04/10/2004
Accounting reference date shortened from 30/11/04 to 30/11/03
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Secretary resigned
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New secretary appointed
dot icon15/04/2004
Statement of affairs
dot icon15/04/2004
Ad 12/12/03--------- £ si 16349997@1=16349997 £ ic 4/16350001
dot icon14/04/2004
Resolutions
dot icon18/03/2004
Particulars of mortgage/charge
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Registered office changed on 14/02/04 from: p o box 55 7 spa road london SE16 3QQ
dot icon13/02/2004
Ad 08/12/03--------- £ si 2@1=2 £ ic 2/4
dot icon13/02/2004
Nc inc already adjusted 08/12/03
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon30/12/2003
Particulars of mortgage/charge
dot icon26/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccabe, Gary John
Director
17/03/2013 - 20/04/2015
31
Mccabe, Gary John
Director
01/06/2009 - 17/03/2013
31
Mackintosh, Iain Stewart
Director
07/12/2003 - 25/07/2005
74
Hewitt, Alistair James Neil
Director
30/01/2009 - 20/05/2009
121
Christofi, Christakis, Mr.
Director
01/06/2014 - Present
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINENTAL SHELF 291 LIMITED

CONTINENTAL SHELF 291 LIMITED is an(a) Dissolved company incorporated on 26/11/2003 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL SHELF 291 LIMITED?

toggle

CONTINENTAL SHELF 291 LIMITED is currently Dissolved. It was registered on 26/11/2003 and dissolved on 14/02/2019.

Where is CONTINENTAL SHELF 291 LIMITED located?

toggle

CONTINENTAL SHELF 291 LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does CONTINENTAL SHELF 291 LIMITED do?

toggle

CONTINENTAL SHELF 291 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CONTINENTAL SHELF 291 LIMITED?

toggle

The latest filing was on 14/02/2019: Final Gazette dissolved following liquidation.