Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
American Continental Technologies Limited
American Continental Technologies Limited is a dissolved company incorporated on 12 May 1999 with the registered office located in London, Greater London. American Continental Technologies Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 March 2017
(8 years ago)
Was
17 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03768921
Private limited company
Age
26 years
Incorporated
12 May 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about American Continental Technologies Limited
Contact
Address
8-10 Station Road
London
Manor Park
E12 5BT
Same address for the past
9 years
Companies in E12 5BT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
-
Mr Ramon Erich Preuss
Director • Secretary • Banker • German • Lives in UK • Born in Jul 1959
Mr Andreas Helmut Preuss
Director • German • Lives in UK • Born in Jul 1962
Dr Satya Paul Sharma
Director • Medical Practioner • British • Lives in UK • Born in Feb 1936
Mrs Helen Clare Lindsay
Director • British • Lives in England • Born in Jun 1956
Mr Hemendra Dahyabhai Shah
Director • Investor/Director • British • Lives in UK • Born in May 1941
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lindsay Design Limited
Mrs Helen Clare Lindsay is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.04K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.85M
Decreased by £3.59K (-0%)
Total Liabilities
-£7.81M
Increased by £190.76K (+3%)
Net Assets
-£4.96M
Decreased by £194.35K (+4%)
Debt Ratio (%)
274%
Increased by 7.03% (+3%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 14 Mar 2017
Voluntary Gazette Notice
8 Years Ago on 27 Dec 2016
Application To Strike Off
8 Years Ago on 15 Dec 2016
Confirmation Submitted
9 Years Ago on 7 Jun 2016
Small Accounts Submitted
9 Years Ago on 11 Dec 2015
Registered Address Changed
9 Years Ago on 3 Oct 2015
Confirmation Submitted
10 Years Ago on 7 Jul 2015
Small Accounts Submitted
10 Years Ago on 23 Jun 2015
Compulsory Gazette Notice
10 Years Ago on 21 Apr 2015
Confirmation Submitted
11 Years Ago on 7 Aug 2014
Get Alerts
Get Credit Report
Discover American Continental Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 14 Mar 2017
First Gazette notice for voluntary strike-off
Submitted on 27 Dec 2016
Application to strike the company off the register
Submitted on 15 Dec 2016
Annual return made up to 12 May 2016 with full list of shareholders
Submitted on 7 Jun 2016
Total exemption small company accounts made up to 31 March 2015
Submitted on 11 Dec 2015
Registered office address changed from 17 Castelnau Gardens London SW13 8DU to 8-10 Station Road London Manor Park E12 5BT on 3 October 2015
Submitted on 3 Oct 2015
Annual return made up to 12 May 2015 with full list of shareholders
Submitted on 7 Jul 2015
Total exemption small company accounts made up to 31 March 2014
Submitted on 23 Jun 2015
First Gazette notice for compulsory strike-off
Submitted on 21 Apr 2015
Annual return made up to 12 May 2014 with full list of shareholders
Submitted on 7 Aug 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs