Company NameComment Limited
Company StatusDissolved
Company Number02226815
CategoryPrivate Limited Company
Incorporation Date3 March 1988(36 years, 2 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert Anthony Druce
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(3 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 19 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Primrose Way
Bramley
Surrey
GU5 0BZ
Director NameMonica Andres-Druce
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 19 February 2002)
RoleSculptress/Secretary
Correspondence AddressWoodside Primrose Way
Bramley
Guildford
Surrey
GU5 0BZ
Secretary NameMonica Andres-Druce
NationalityBritish
StatusClosed
Appointed14 September 1999(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 19 February 2002)
RoleSculpress/Secretary
Correspondence AddressWoodside Primrose Way
Bramley
Guildford
Surrey
GU5 0BZ
Director NameMr Raymond Copeland
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 September 1999)
RoleCompany Director
Correspondence AddressBroadoak
Mark Way
Godalming
Surrey
GU7 2BW
Secretary NameMr Raymond Copeland
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 September 1999)
RoleCompany Director
Correspondence AddressBroadoak
Mark Way
Godalming
Surrey
GU7 2BW

Location

Registered Address31 Harley Street
London
W1G 9QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
7 September 2001Application for striking-off (1 page)
30 August 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 August 2001Accounts for a small company made up to 30 June 2001 (6 pages)
5 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
30 May 2000Return made up to 18/05/00; full list of members (7 pages)
20 September 1999Secretary resigned;director resigned (1 page)
20 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999Full accounts made up to 30 June 1999 (7 pages)
26 May 1999Return made up to 18/05/99; no change of members (6 pages)
12 October 1998Full accounts made up to 30 June 1998 (7 pages)
15 May 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Full accounts made up to 30 June 1997 (7 pages)
19 May 1997Return made up to 18/05/97; no change of members (4 pages)
25 January 1997Full accounts made up to 30 June 1996 (7 pages)
17 July 1996Return made up to 18/05/96; no change of members (4 pages)
9 July 1996Full accounts made up to 30 June 1995 (7 pages)
24 July 1995Return made up to 18/05/95; full list of members (6 pages)