CONTINENTAL VISA SERVICES LTD

Register to unlock more data on OkredoRegister

CONTINENTAL VISA SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05415026

Incorporation date

06/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 214a, Winchester House 259-269 Old Marylebone Road, London NW1 5RACopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2005)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon07/07/2022
Registered office address changed from 332 Old Marylebone Road London Greater London NW1 5RE to Suite 214a, Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2022-07-07
dot icon20/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon20/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon29/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/04/2021
Micro company accounts made up to 2020-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon15/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon11/07/2019
Registered office address changed from First Floor 244 Edgware Road London W2 1DS to 332 Old Marylebone Road London Greater London NW1 5RE on 2019-07-11
dot icon06/07/2019
Compulsory strike-off action has been discontinued
dot icon05/07/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon25/06/2019
First Gazette notice for compulsory strike-off
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/06/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/06/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/06/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-06
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/06/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/06/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon24/05/2010
Director's details changed for Abdelmalik Elhassan on 2010-04-06
dot icon09/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/06/2009
Return made up to 06/04/09; full list of members
dot icon24/06/2009
Registered office changed on 24/06/2009 from c/o m parmak and co 1ST floor 244 edgware road london W2 1DS
dot icon24/03/2009
Amended accounts made up to 2007-04-30
dot icon18/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/05/2008
Return made up to 06/04/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon02/08/2007
Restoration by order of the court
dot icon02/08/2007
Return made up to 06/04/07; full list of members
dot icon02/08/2007
Return made up to 06/04/06; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/01/2007
Final Gazette dissolved via compulsory strike-off
dot icon26/09/2006
First Gazette notice for compulsory strike-off
dot icon26/04/2005
New secretary appointed
dot icon26/04/2005
New director appointed
dot icon26/04/2005
Registered office changed on 26/04/05 from: parmer & co 1ST floor 244 edgware road london W2 1DS
dot icon12/04/2005
Secretary resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Registered office changed on 12/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon06/04/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
04/04/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.09K
-
0.00
-
-
2021
0
10.09K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

10.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINENTAL VISA SERVICES LTD

CONTINENTAL VISA SERVICES LTD is an(a) Dissolved company incorporated on 06/04/2005 with the registered office located at Suite 214a, Winchester House 259-269 Old Marylebone Road, London NW1 5RA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL VISA SERVICES LTD?

toggle

CONTINENTAL VISA SERVICES LTD is currently Dissolved. It was registered on 06/04/2005 and dissolved on 02/09/2025.

Where is CONTINENTAL VISA SERVICES LTD located?

toggle

CONTINENTAL VISA SERVICES LTD is registered at Suite 214a, Winchester House 259-269 Old Marylebone Road, London NW1 5RA.

What does CONTINENTAL VISA SERVICES LTD do?

toggle

CONTINENTAL VISA SERVICES LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CONTINENTAL VISA SERVICES LTD?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.