This company is commonly known as Continental Express Transport Limited. The company was founded 31 years ago and was given the registration number 02763223. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CONTINENTAL EXPRESS TRANSPORT LIMITED |
---|---|---|
Company Number | : | 02763223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 November 1992 |
End of financial year | : | 29 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station Approach, Waltham Cross, EN8 7LY | Director | 14 July 2005 | Active |
Station Approach, Waltham Cross, EN8 7LY | Director | 14 July 2005 | Active |
Station Approach, Waltham Cross, EN8 7LY | Secretary | 08 July 2009 | Active |
Hailes Farm, Lowhill Road, Roydon, CM19 5JW | Secretary | 16 November 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 November 1992 | Active |
Station Approach, Waltham Cross, EN8 7LY | Director | 27 May 1993 | Active |
Station Approach, Waltham Cross, EN8 7LY | Director | 16 November 1992 | Active |
Station Approach, Waltham Cross, EN8 7LY | Director | 14 July 2005 | Active |
Station Approach, Waltham Cross, EN8 7LY | Director | 14 July 2005 | Active |
Fernhurst House, Broadley Common, Nazeing, EN9 2DH | Director | 16 November 1992 | Active |
78, Mill Lane, London, United Kingdom, NW6 1JZ | Director | 20 May 2015 | Active |
Station Approach, Waltham Cross, EN8 7LY | Director | 27 May 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 November 1992 | Active |
Logistic Partnerships Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-14 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-14 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-09-07 | Insolvency | Liquidation in administration progress report. | Download |
2019-04-09 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-04-05 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-03-16 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-01-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type full. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-25 | Accounts | Accounts with accounts type medium. | Download |
2016-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.