Company NameE-Comment! Limited
Company StatusDissolved
Company Number01595549
CategoryPrivate Limited Company
Incorporation Date4 November 1981(42 years, 6 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)
Previous NameFlightscan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Trigger
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 05 August 2003)
RoleTour Operator
Correspondence Address46 Kelmscott Road
London
SW11 6QY
Secretary NameRachel Vowles
NationalityBritish
StatusClosed
Appointed17 July 2000(18 years, 8 months after company formation)
Appointment Duration3 years (closed 05 August 2003)
RoleCompany Director
Correspondence Address16 Chandlers Drive
Erith
Kent
DA8 1LL
Secretary NameIan Simpson
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address109 Old London Road
St Albans
Hertfordshire
AL1 1QA
Director NameSir Robert Arthur McCrindle
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(16 years, 8 months after company formation)
Appointment Duration2 months (resigned 30 September 1998)
RoleConsultant
Correspondence Address26 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Secretary NameRosemarie Kroon
NationalityBritish
StatusResigned
Appointed14 December 1999(18 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 July 2000)
RoleCompany Director
Correspondence Address46 Kelmscott Road
London
SW11 6QY

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£134
Cash£2
Current Liabilities£136

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (1 page)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 December 2001Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 August 2000New secretary appointed (2 pages)
1 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 August 1998New director appointed (2 pages)
23 June 1998Company name changed flightscan LIMITED\certificate issued on 24/06/98 (2 pages)
29 April 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
24 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)