Company NameComlingua (U.K.) Limited
DirectorsJoseph Duffy and David Brennan
Company StatusDissolved
Company Number01895678
CategoryPrivate Limited Company
Incorporation Date14 March 1985(39 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoseph Duffy
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed10 June 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address16 Airfield Park
Donnybrook
Dublin
4
Secretary NameJoseph Duffy
NationalityIrish
StatusCurrent
Appointed01 May 1997(12 years, 1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address16 Airfield Park
Donnybrook
Dublin
4
Director NameDavid Brennan
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed26 February 1999(13 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address43 Cairn Hill
Westminster Road Foxruck
Dublin 18
Irish
Ireland
Secretary NameOLH Financial Services Limited (Corporation)
StatusCurrent
Appointed30 July 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 9 months
Correspondence AddressCentury House
Harolds Cross Road
Dublin 6w
Irish
Director NameColm Brennan
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 July 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 February 1999)
RoleSenior Manager
Correspondence AddressTreetops
Rathmichael Dales
Rathmichael
Dublin
Irish
Director NameDavid Brennan
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed30 July 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1997)
RoleSenior Sales Representative
Correspondence AddressFernhurst
Ferndale Road
Rathmichael
Ireland
Director NameDeclan Brennan
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 July 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressBrennanstown House Brennanstown Road
Cabinteely Dublin 18
Irish
Director NameJean Brennan
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 July 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1997)
RoleHousewife
Correspondence AddressBrennanstown House
Brennanstown Road
Cabinteely
Dublin 18
Ireland
Director NameJoseph Brennan
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 July 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1997)
RoleBaker
Correspondence AddressBrennanstown House Brennanstown Road
Cabinteely Dublin 18
Irish

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£665,850
Cash£80,058
Current Liabilities£77,608

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 August 2001Dissolved (1 page)
5 June 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
2 April 2001Return of final meeting in a members' voluntary winding up (2 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
15 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 December 1999Appointment of a voluntary liquidator (1 page)
15 December 1999Declaration of solvency (3 pages)
22 October 1999Return made up to 25/04/99; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 May 1998Return made up to 25/04/98; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Return made up to 25/04/97; no change of members (6 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
10 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
12 May 1995Return made up to 25/04/95; full list of members (8 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)