Company NameCommsupport Limited
Company StatusDissolved
Company Number02552170
CategoryPrivate Limited Company
Incorporation Date25 October 1990(33 years, 6 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDesmond John Gill
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1992(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence AddressNew Luce
Brick Street
Fordham Heath
Colchester
CO3 5TQ
Secretary NameDesmond John Gill
NationalityBritish
StatusClosed
Appointed24 June 1992(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence AddressNew Luce
Brick Street
Fordham Heath
Colchester
CO3 5TQ
Director NameAnn Hammersley Blake
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Holly Park Gardens
London
N3 3NG
Director NamePeter Boyes
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year, 8 months after company formation)
Appointment Duration-1 years, 8 months (resigned 29 February 1992)
RoleCompany Director
Correspondence Address40 Derbyshire Road South
Sale
Cheshire
M33 3JW

Location

Registered Address42 Bloomsbury Street
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£240,374
Gross Profit£170,989
Net Worth-£60,791
Cash£28,240
Current Liabilities£157,287

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
31 January 2002Application for striking-off (1 page)
14 May 2001Full accounts made up to 28 February 2000 (9 pages)
14 May 2001Full accounts made up to 28 February 1999 (9 pages)
27 July 2000Return made up to 24/06/00; full list of members (6 pages)
26 July 2000Registered office changed on 26/07/00 from: 17 bedford square london WC1B 3JA (1 page)
22 October 1999Return made up to 24/06/99; full list of members (6 pages)
13 August 1998Return made up to 24/06/98; no change of members (4 pages)
13 May 1998Registered office changed on 13/05/98 from: 31 bedford square london WC1B 3SG (1 page)
23 April 1998Full accounts made up to 28 February 1998 (11 pages)
2 April 1998Full accounts made up to 28 February 1997 (10 pages)
14 August 1997Return made up to 24/06/97; no change of members (4 pages)
3 April 1997Full accounts made up to 29 February 1996 (12 pages)
25 July 1996Return made up to 24/06/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 28 February 1995 (12 pages)
24 July 1995Return made up to 24/06/95; no change of members (4 pages)