Company NameComar Aluminium Systems Limited
Company StatusDissolved
Company Number02479385
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NameClearcharge Limited

Business Activity

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

Directors

Secretary NamePeter Thomas Dziurzynski
StatusClosed
Appointed01 October 2012(22 years, 6 months after company formation)
Appointment Duration5 years (closed 17 October 2017)
RoleCompany Director
Correspondence Address14 Lillington Road
Leamington Spa
Warwickshire
CV32 5YR
Director NamePeter Thomas Dziurzynski
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2015(25 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lillington Road
Leamington Spa
Warwickshire
CV32 5YR
Director NameIan Neil Faulkner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address92 Christian Fields
Norbury
London
SW16 3JX
Director NameMr Derek Walter Cook
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration24 years, 4 months (resigned 09 July 2015)
RoleCompany Director
Correspondence Address156 Whyteleafe Road
Caterham
Surrey
CR3 5LD
Secretary NameIan Neil Faulkner
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address92 Christian Fields
Norbury
London
SW16 3JX
Secretary NameMr Derek Walter Cook
NationalityBritish
StatusResigned
Appointed20 May 1994(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 March 2003)
RoleCompany Director
Correspondence Address156 Whyteleafe Road
Caterham
Surrey
CR3 5LD
Secretary NameThird Millennium Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2003(13 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2012)
Correspondence Address1 - 3 Tyburn Lane
Harrow
Middlesex
HA1 3AG

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Parkside Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (3 pages)
25 July 2017Application to strike the company off the register (3 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 December 2015Appointment of Peter Thomas Dziurzynski as a director on 9 July 2015 (2 pages)
8 December 2015Termination of appointment of Derek Walter Cook as a director on 9 July 2015 (1 page)
8 December 2015Appointment of Peter Thomas Dziurzynski as a director on 9 July 2015 (2 pages)
8 December 2015Termination of appointment of Derek Walter Cook as a director on 9 July 2015 (1 page)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
19 October 2012Appointment of Peter Thomas Dziurzynski as a secretary (2 pages)
19 October 2012Termination of appointment of Third Millennium Nominees Limited as a secretary (1 page)
19 October 2012Appointment of Peter Thomas Dziurzynski as a secretary (2 pages)
19 October 2012Termination of appointment of Third Millennium Nominees Limited as a secretary (1 page)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
2 March 2011Secretary's details changed for Third Millennium Nominees Limited on 1 January 2011 (2 pages)
2 March 2011Secretary's details changed for Third Millennium Nominees Limited on 1 January 2011 (2 pages)
2 March 2011Secretary's details changed for Third Millennium Nominees Limited on 1 January 2011 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
13 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 March 2008Return made up to 12/03/08; full list of members (3 pages)
26 March 2008Return made up to 12/03/08; full list of members (3 pages)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Registered office changed on 26/03/07 from: 12 peterborough road harrow middlesex HA1 2BB (1 page)
26 March 2007Registered office changed on 26/03/07 from: 12 peterborough road harrow middlesex HA1 2BB (1 page)
16 March 2007Return made up to 12/03/07; full list of members (2 pages)
16 March 2007Return made up to 12/03/07; full list of members (2 pages)
16 March 2007Registered office changed on 16/03/07 from: 32 queen anne street london W1G 8HD (1 page)
16 March 2007Registered office changed on 16/03/07 from: 32 queen anne street london W1G 8HD (1 page)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 March 2006Return made up to 12/03/06; full list of members (6 pages)
16 March 2006Return made up to 12/03/06; full list of members (6 pages)
1 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 March 2005Return made up to 12/03/05; full list of members (6 pages)
17 March 2005Return made up to 12/03/05; full list of members (6 pages)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 March 2004Return made up to 12/03/04; full list of members (6 pages)
22 March 2004Return made up to 12/03/04; full list of members (6 pages)
13 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 March 2002Return made up to 12/03/02; full list of members (7 pages)
19 March 2002Return made up to 12/03/02; full list of members (7 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 March 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(7 pages)
27 March 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(7 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 March 2000Return made up to 12/03/00; full list of members (7 pages)
20 March 2000Return made up to 12/03/00; full list of members (7 pages)
15 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 May 1999Return made up to 12/03/99; full list of members (5 pages)
10 May 1999Return made up to 12/03/99; full list of members (5 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 March 1997Return made up to 12/03/97; no change of members (5 pages)
14 March 1997Return made up to 12/03/97; no change of members (5 pages)
25 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 March 1996Return made up to 12/03/96; full list of members (6 pages)
24 March 1996Return made up to 12/03/96; full list of members (6 pages)
27 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
27 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
27 April 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 April 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)