Company NameComite Enterprises Limited
Company StatusDissolved
Company Number02472972
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameHelli Pangalou
Date of BirthJune 1968 (Born 55 years ago)
NationalityGreek
StatusClosed
Appointed22 February 1993(3 years after company formation)
Appointment Duration13 years, 4 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address18 Agathouleos Street
Athens 112 52
Foreign
Secretary NameAngeliki Pangalou
NationalityBritish
StatusClosed
Appointed22 February 1993(3 years after company formation)
Appointment Duration13 years, 4 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address18 Agathouleos Street
Athens 112 52
Greece
Director NameStuart Ray
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration1 year (resigned 22 February 1993)
RoleGeneral Manager
Correspondence Address127 Riversdale Road
Romford
Essex
RM5 2NR
Secretary NameVictor Wickramasinghe
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration1 year (resigned 22 February 1993)
RoleCompany Director
Correspondence Address14 Holland Road
East Ham
London
E6 2EW

Location

Registered Address368 Forest Road
London
E17 5JF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,352
Current Liabilities£3,352

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
18 January 2006Application for striking-off (1 page)
8 December 2005Registered office changed on 08/12/05 from: 56A haverstock hill london NW3 2BH (1 page)
16 March 2005Return made up to 22/02/05; full list of members (6 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
9 March 2004Return made up to 22/02/04; full list of members (6 pages)
14 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 March 2003Return made up to 22/02/03; full list of members (6 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 May 2002Return made up to 22/02/02; full list of members (6 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
4 June 2001Return made up to 22/02/01; full list of members (7 pages)
19 May 2000Return made up to 22/02/00; no change of members (6 pages)
12 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
25 May 1999Return made up to 22/02/99; full list of members (8 pages)
12 May 1999Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
12 June 1998Return made up to 22/02/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
11 March 1997Return made up to 22/02/97; no change of members (6 pages)
17 February 1997Director's particulars changed (1 page)
31 January 1997Full accounts made up to 31 December 1995 (9 pages)
22 March 1996Full accounts made up to 31 December 1994 (9 pages)
21 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)