Company NameComintrex Limited
Company StatusDissolved
Company Number01279397
CategoryPrivate Limited Company
Incorporation Date30 September 1976(47 years, 7 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Mohammad Ali Qayyum
NationalityBritish
StatusClosed
Appointed31 July 2000(23 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 22 January 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 105 Dorset House
Gloucester Place
London
NW1 5AG
Director NameMr Mohammad Ali Qayyum
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(32 years after company formation)
Appointment Duration4 years, 4 months (closed 22 January 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 105 Dorset House
Gloucester Place
London
NW1 5AG
Director NameAnwarul Azim
Date of BirthJune 1954 (Born 69 years ago)
NationalityBangladeshi
StatusResigned
Appointed21 February 1991(14 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 1991)
RoleManager
Correspondence Address4 Hillberry Close
School Lane
Bushey
Herts
WD2 1BD
Director NameMr Soner Osman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(14 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Imber Close
London
N14 4NA
Director NameAnsar Farooq Md Qamaruddin Rahman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Claybury
Bushey
Watford
Hertfordshire
WD2 3ES
Secretary NameNasim Ali
NationalityBritish
StatusResigned
Appointed21 February 1991(14 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressFlat 1
126 Goldhurst Terrace
London
NW6 3HR

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7.5k at £1M. Ali
75.00%
Ordinary
2.5k at £1A.f. Rahman
25.00%
Ordinary

Financials

Year2014
Net Worth£369
Cash£28
Current Liabilities£318

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012Application to strike the company off the register (3 pages)
2 October 2012Application to strike the company off the register (3 pages)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 10,000
(4 pages)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 10,000
(4 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 October 2010Termination of appointment of Soner Osman as a director (1 page)
27 October 2010Termination of appointment of Soner Osman as a director (1 page)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
7 December 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 December 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 April 2009Return made up to 26/01/09; full list of members (4 pages)
5 April 2009Return made up to 26/01/09; full list of members (4 pages)
19 March 2009Return made up to 26/01/08; full list of members (3 pages)
19 March 2009Return made up to 26/01/08; full list of members (3 pages)
19 December 2008Return made up to 26/01/07; full list of members (6 pages)
19 December 2008Return made up to 26/01/07; full list of members (6 pages)
5 December 2008Accounts made up to 31 December 2007 (7 pages)
5 December 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 October 2008Director appointed mohammad all qayyum (2 pages)
6 October 2008Director appointed mohammad all qayyum (2 pages)
29 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 November 2007Accounts made up to 31 December 2006 (4 pages)
15 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
15 June 2006Accounts made up to 31 December 2005 (7 pages)
31 May 2006Return made up to 26/01/06; full list of members (6 pages)
31 May 2006Return made up to 26/01/06; full list of members (6 pages)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 July 2005Accounts made up to 31 December 2004 (5 pages)
4 March 2005Return made up to 26/01/05; full list of members (6 pages)
4 March 2005Return made up to 26/01/05; full list of members (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 November 2004Accounts made up to 31 December 2003 (7 pages)
10 May 2004Return made up to 26/01/04; full list of members (6 pages)
10 May 2004Return made up to 26/01/04; full list of members (6 pages)
19 February 2004Return made up to 26/01/03; full list of members (6 pages)
19 February 2004Return made up to 26/01/03; full list of members (6 pages)
20 November 2003Accounts made up to 31 December 2002 (5 pages)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 February 2002Return made up to 26/01/02; full list of members (6 pages)
7 February 2002Return made up to 26/01/02; full list of members (6 pages)
14 June 2001Full accounts made up to 31 December 2000 (5 pages)
14 June 2001Full accounts made up to 31 December 2000 (5 pages)
9 March 2001Return made up to 26/01/01; full list of members (6 pages)
9 March 2001Return made up to 26/01/01; full list of members (6 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
22 April 2000Full accounts made up to 31 December 1999 (7 pages)
22 April 2000Full accounts made up to 31 December 1999 (7 pages)
10 February 2000Return made up to 26/01/00; full list of members (6 pages)
10 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Full accounts made up to 31 December 1998 (7 pages)
3 June 1999Full accounts made up to 31 December 1998 (7 pages)
9 March 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 1999Return made up to 26/01/99; full list of members (6 pages)
22 May 1998Full accounts made up to 31 December 1997 (5 pages)
22 May 1998Full accounts made up to 31 December 1997 (5 pages)
28 January 1998Return made up to 26/01/98; no change of members (4 pages)
28 January 1998Return made up to 26/01/98; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 April 1997Return made up to 26/01/97; no change of members (4 pages)
21 April 1997Return made up to 26/01/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1996Return made up to 26/01/96; full list of members (6 pages)
18 March 1996Return made up to 26/01/96; full list of members (6 pages)
30 May 1995Return made up to 26/01/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 May 1995Return made up to 26/01/95; no change of members (4 pages)