Company NameComindus International Limited
DirectorSam Salman
Company StatusDissolved
Company Number02733702
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSam Salman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1993(1 year after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address1 Denning Close Hall Road
St. John's Wood
London
NW8 9PJ
Director NameMr Akram David Salman
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(1 year after company formation)
Appointment Duration8 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address1 Denning Close
Hall Road
St Johns Wood
London
NW8 9PJ
Secretary NameMr Akram David Salman
NationalityBritish
StatusResigned
Appointed23 July 1993(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 December 1993)
RoleSecretary
Correspondence Address1 Denning Close
Hall Road
St Johns Wood
London
NW8 9PJ
Secretary NameSam Salman
NationalityBritish
StatusResigned
Appointed14 December 1993(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1994)
RoleCompany Director
Correspondence Address1 Denning Close Hall Road
St. John's Wood
London
NW8 9PJ
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1998)
RoleSecretary
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameDr Kenneth Ronald Chapman
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 January 1996)
RoleMaritime Consultant
Correspondence AddressBeech Hurst 56 Painshawfield Road
Stocksfield
Northumberland
NE43 7QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

8 October 1999Dissolved (1 page)
31 March 1998Secretary resigned (1 page)
31 July 1997Dissolution deferment (1 page)
31 July 1997Notice to Secretary of State for direction (1 page)
31 July 1997Completion of winding up (1 page)
6 June 1996Court order notice of winding up (1 page)
6 June 1996Order of court to wind up (1 page)
3 April 1996Director resigned (1 page)
5 October 1995Return made up to 23/07/95; full list of members (12 pages)
30 May 1995New director appointed (2 pages)