Company NameCOMO & Co. Limited
DirectorsConrad George Hawkins and Molly Christine Hawkins
Company StatusDissolved
Company Number01958809
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)

Directors

Director NameConrad George Hawkins
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1990(4 years, 7 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Correspondence AddressCotton Hall
Kedington
Haverhill
Suffolk
CB8 7QN
Director NameMrs Molly Christine Hawkins
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1990(4 years, 7 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Correspondence AddressCotton Hall
Kedington
Suffolk
CB9 7QN
Secretary NameElizabeth Anne Sheehy
NationalityBritish
StatusCurrent
Appointed04 July 1990(4 years, 7 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Correspondence Address18 Chedburgh Place
Haverhill
Suffolk
CB9 0AJ

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,969
Current Liabilities£353,458

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 May 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2006Liquidators statement of receipts and payments (5 pages)
5 September 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
26 February 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
18 February 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2001O/C 20/12/00 rem/appt liqs (6 pages)
7 February 2001Appointment of a voluntary liquidator (1 page)
8 August 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
18 August 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (3 pages)
10 February 1997Liquidators statement of receipts and payments (5 pages)
12 August 1996Liquidators statement of receipts and payments (5 pages)
22 September 1995Liquidators statement of receipts and payments (6 pages)
27 April 1992Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)