Company NameCommunications Plus Associates Limited
Company StatusDissolved
Company Number02896154
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 3 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichaela Emmanuel Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Kitcham Farm Broadwoodwidger
St. Giles On The Heath
Devon
PL15 9SL
Director NameWilfred Emmanuel Jones
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB109 40 Martell Road
London
SE21 8EN
Secretary NameMs Michaela Emmanuel Jones
StatusClosed
Appointed09 February 2010(16 years after company formation)
Appointment Duration6 years, 11 months (closed 31 January 2017)
RoleCompany Director
Correspondence AddressWest Kitcham Farm Broadwoodwidger
St Giles On The Heath
Devon
PL15 9SL
Secretary NameMichaela Pain
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RolePublic Relations
Correspondence Address51 Shelgate Road
Battersea
London
SW11 1BA
Secretary NameWilfred Emmanuel Jones
NationalityBritish
StatusResigned
Appointed19 September 1995(1 year, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Thurleigh Road
London
SW12 8UG
Director NamePaul Francis Cryer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleCivil Servant
Correspondence Address11 Cranbrook Road
Thurnby
Leicester
Leicestershire
LE7 9UA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecomsplus.com

Location

Registered AddressB109 40 Martell Road
London
SE21 8EN
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Shareholders

5k at £1Mr Wilfred Emmanuel Jones
50.00%
Ordinary
5k at £1Ms Michaela Pain
50.00%
Ordinary

Financials

Year2014
Net Worth-£93,208
Cash£150
Current Liabilities£93,474

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 December 1996Delivered on: 27 December 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2016Voluntary strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Satisfaction of charge 1 in full (2 pages)
3 November 2016Application to strike the company off the register (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(5 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(5 pages)
23 February 2015Registered office address changed from Suite 2 Port House Square Rigger Row Plantation Wharf London SW11 3TY to B109 40 Martell Road London SE21 8EN on 23 February 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(5 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 April 2013Registered office address changed from Lansdowne House 3-7 Northcote Road London SW11 1NG on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Lansdowne House 3-7 Northcote Road London SW11 1NG on 5 April 2013 (1 page)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
23 March 2012Director's details changed for Wilfred Emmanuel Jones on 10 February 2011 (2 pages)
23 March 2012Director's details changed for Michaela Michaela Pain on 10 February 2011 (2 pages)
23 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
23 March 2012Secretary's details changed for Ms Michaela Pain on 10 February 2011 (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 April 2011Director's details changed for Michaela Pain on 13 April 2011 (3 pages)
12 April 2011Secretary's details changed for Ms Michaela Pain on 11 April 2011 (2 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 February 2010Termination of appointment of Wilfred Emmanuel Jones as a secretary (1 page)
9 February 2010Director's details changed for Wilfred Emmanuel Jones on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Appointment of Ms Michaela Pain as a secretary (1 page)
9 February 2010Director's details changed for Wilfred Emmanuel Jones on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michaela Pain on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Michaela Pain on 9 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 May 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
23 April 2009Return made up to 09/02/09; full list of members (4 pages)
17 March 2009Amended accounts made up to 29 February 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 June 2008Return made up to 09/02/08; no change of members (7 pages)
15 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 April 2007Return made up to 09/02/07; full list of members (7 pages)
3 April 2007Registered office changed on 03/04/07 from: 7-9 swallow street london W1R 8DT (1 page)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 April 2006Return made up to 09/02/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 May 2005Return made up to 09/02/05; full list of members (5 pages)
22 December 2004Director resigned (1 page)
21 June 2004Accounts for a small company made up to 29 February 2004 (6 pages)
6 March 2004Return made up to 09/02/04; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
6 May 2003Return made up to 09/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
(7 pages)
26 November 2002Full accounts made up to 28 February 2002 (14 pages)
19 November 2002New director appointed (2 pages)
8 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2001Full accounts made up to 28 February 2001 (12 pages)
12 March 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
10 October 2000Full accounts made up to 29 February 2000 (12 pages)
4 April 2000Return made up to 09/02/00; full list of members (6 pages)
19 October 1999£ nc 100/10000 31/08/99 (1 page)
19 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1999Ad 31/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 September 1999Full accounts made up to 28 February 1999 (15 pages)
3 March 1999Return made up to 09/02/99; no change of members (4 pages)
21 December 1998Full accounts made up to 28 February 1998 (15 pages)
25 February 1998Return made up to 09/02/98; full list of members (6 pages)
23 May 1997Full accounts made up to 28 February 1997 (14 pages)
24 February 1997Return made up to 09/02/97; no change of members (4 pages)
27 December 1996Particulars of mortgage/charge (6 pages)
17 September 1996Full accounts made up to 29 February 1996 (14 pages)
18 February 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
20 September 1995Accounts for a small company made up to 28 February 1995 (11 pages)
4 May 1995Registered office changed on 04/05/95 from: 63A shelgate road london SW11 1BA (1 page)
7 April 1995Return made up to 09/02/95; full list of members (6 pages)
9 February 1994Incorporation (19 pages)