This company is commonly known as Continuity Services Limited. The company was founded 37 years ago and was given the registration number 02114993. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | CONTINUITY SERVICES LIMITED |
---|---|---|
Company Number | : | 02114993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 March 1987 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76 Upper Ground, London, SE1 9PZ | Secretary | 06 September 2007 | Active |
Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ | Director | 20 October 2008 | Active |
Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, TN3 0NE | Secretary | 30 April 1999 | Active |
36 Carters Rise, Calcot, Reading, RG3 5XS | Secretary | 01 November 1993 | Active |
17 Grosvenor Gardens, East Sheen, London, SW14 8BY | Secretary | - | Active |
PO BOX 41, North Harbour, Portsmouth, PO6 3AU | Secretary | 06 May 2004 | Active |
5 Monmouth Road, Harlington, Dunstable, LU5 6NE | Secretary | 01 January 1996 | Active |
5 Monmouth Road, Harlington, Dunstable, LU5 6NE | Secretary | 12 August 1993 | Active |
63 Ealing Village, Ealing, London, W5 2NB | Secretary | 30 March 2001 | Active |
72 Defoe House, Barbican, London, England, EC2Y 8DN | Secretary | 30 June 2001 | Active |
Ibm United Kingdom Limited, 76 Upper Ground, South Bank, London, United Kingdom, SE1 9PZ | Director | 13 October 2009 | Active |
94 South Avenue, Atholl Sandton 2196, Johannesburg, South Africa, | Director | 22 October 1993 | Active |
9 Glenheadon Rise, Leatherhead, KT22 8QT | Director | 20 January 1993 | Active |
12 Colestown Street, London, SW11 3EH | Director | - | Active |
33 Tyne Crescent, Brickhill, Bedford, MK41 7UJ | Director | 30 June 2001 | Active |
Racecourse House, Racecourse Lane, Stourbridge, DY8 2RJ | Director | - | Active |
37 Middlefield Lane, Hagley, Stourbridge, DY9 0PY | Director | - | Active |
Tokai, Bowsey Hill, Wargrave, Reading, RG10 8QJ | Director | 03 April 2002 | Active |
The Studio, Uckfield Lane, Hever, Edenbridge, TN8 7LJ | Director | 22 October 2008 | Active |
Flat 5 7 Princes Rise, Lewisham, London, SE13 7PW | Director | 01 January 2007 | Active |
12 Rue De Lane Pommerate, Buc 88530, | Director | 26 March 2004 | Active |
72 Defoe House, Barbican, London, England, EC2Y 8DN | Director | 30 June 2001 | Active |
Alderbrook Holmbury Lane, Holmbury St Mary, Dorking, RH5 6NA | Director | - | Active |
9,Avenue Lieutenant Jean Masse, 92330 Sceaux, France, | Director | 26 March 2004 | Active |
Forge House Bull Lane, Higham, Rochester, ME3 7LT | Director | 22 April 1994 | Active |
Ibm United Kingdom Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | PO BOX 41, North Harbour, Portsmouth, United Kingdom, PO6 3AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-10 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-08-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-13 | Resolution | Resolution. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-01 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Capital | Capital allotment shares. | Download |
2016-10-10 | Capital | Capital allotment shares. | Download |
2016-09-28 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.