Company NameCommentor Limited
Company StatusDissolved
Company Number02916506
CategoryPrivate Limited Company
Incorporation Date7 April 1994(30 years, 1 month ago)
Dissolution Date3 December 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John James Flynn
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1994(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Oxford Drive
London
SE1 2FB
Director NameMrs Brenda Maureen Flynn
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Southwark Bridge Road
London
SE1 0AS
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 July 2012(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 03 December 2013)
Correspondence AddressOrchard Court Orchard Lane
Bristol
BS1 5WS
Director NameMr Roger Corcombe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(17 years, 1 month after company formation)
Appointment Duration6 days (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Court Orchard Lane
Bristol
BS1 5WS
Director NameMr Roger Crocombe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(17 years, 1 month after company formation)
Appointment Duration6 days (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Court Orchard Lane
Bristol
BS1 5WS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrooke Blain Russell And Quinn (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence AddressThe Smokery
Greenhills Rents Cowcross Street
London
EC1M 6BN
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBBR Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1995(9 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2007)
Correspondence Address42 Bedford Row
London
WC1R 4JL
Secretary NameAttorney Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2007(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2012)
Correspondence Address5th Floor Barnards Inn
86 Fetter Lane
London
EC4A 1AD

Location

Registered Address64 Southwark Bridge Road
London
SE1 0AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

90k at £0.01John James Flynn
90.00%
Ordinary
10k at £0.01Brenda Maureen Flynn
10.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
24 March 2013Total exemption small company accounts made up to 30 March 2012 (3 pages)
24 March 2013Total exemption small company accounts made up to 30 March 2012 (3 pages)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
10 October 2012Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom on 10 October 2012 (2 pages)
10 October 2012Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom on 10 October 2012 (2 pages)
4 July 2012Appointment of Velocity Company Secretarial Services Limited as a secretary (2 pages)
4 July 2012Termination of appointment of Attorney Company Secretaries Limited as a secretary on 1 July 2012 (1 page)
4 July 2012Appointment of Velocity Company Secretarial Services Limited as a secretary on 1 July 2012 (2 pages)
4 July 2012Termination of appointment of Attorney Company Secretaries Limited as a secretary (1 page)
27 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 1,000.02
(4 pages)
27 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 1,000.02
(4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Termination of appointment of Roger Crocombe as a director (1 page)
13 May 2011Termination of appointment of Roger Crocombe as a director (1 page)
12 May 2011Termination of appointment of Roger Corcombe as a director (1 page)
12 May 2011Termination of appointment of Roger Corcombe as a director (1 page)
12 May 2011Appointment of Mr Roger Corcombe as a director (2 pages)
12 May 2011Appointment of Mr Roger Crocombe as a director (2 pages)
12 May 2011Appointment of Mr Roger Corcombe as a director (2 pages)
12 May 2011Appointment of Mr Roger Crocombe as a director (2 pages)
3 May 2011Registered office address changed from Barnards Inn 86 Fetter Lane London EC4A 1AD on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Barnards Inn 86 Fetter Lane London EC4A 1AD on 3 May 2011 (1 page)
3 May 2011Appointment of Mrs Brenda Maureen Flynn as a director (2 pages)
3 May 2011Appointment of Mrs Brenda Maureen Flynn as a director (2 pages)
3 May 2011Registered office address changed from Barnards Inn 86 Fetter Lane London EC4A 1AD on 3 May 2011 (1 page)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Secretary's details changed for Attorney Company Secretaries Limited on 30 March 2010 (2 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Attorney Company Secretaries Limited on 30 March 2010 (2 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 November 2009Director's details changed for John James Flynn on 11 November 2009 (2 pages)
11 November 2009Director's details changed for John James Flynn on 11 November 2009 (2 pages)
11 November 2009Director's details changed for John James Flynn on 11 November 2009 (2 pages)
11 November 2009Director's details changed for John James Flynn on 11 November 2009 (2 pages)
1 May 2009Return made up to 30/03/09; full list of members (3 pages)
1 May 2009Return made up to 30/03/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2007New secretary appointed (3 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (3 pages)
15 November 2007Secretary resigned (1 page)
2 May 2007Return made up to 30/03/07; full list of members (6 pages)
2 May 2007Return made up to 30/03/07; full list of members (6 pages)
26 April 2007Registered office changed on 26/04/07 from: 42 bedford row london WC1R 4JL (1 page)
26 April 2007Registered office changed on 26/04/07 from: 42 bedford row london WC1R 4JL (1 page)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 October 2006Return made up to 30/03/06; full list of members (6 pages)
30 October 2006Return made up to 30/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 July 2005Return made up to 30/03/05; full list of members (6 pages)
22 July 2005Return made up to 30/03/05; full list of members (6 pages)
3 February 2005Accounts made up to 31 March 2004 (2 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 September 2004Return made up to 30/03/04; full list of members (6 pages)
30 September 2004Return made up to 30/03/04; full list of members (6 pages)
25 March 2004Accounts made up to 31 March 2003 (2 pages)
25 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 May 2003Return made up to 30/03/03; full list of members (6 pages)
17 May 2003Return made up to 30/03/03; full list of members (6 pages)
4 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 March 2003Accounts made up to 31 March 2002 (2 pages)
12 August 2002Return made up to 30/03/02; full list of members (6 pages)
12 August 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2002Registered office changed on 15/05/02 from: brooke blain russell 3RD floor therese house 29-30 glasshouse yard london EC1V 4JN (1 page)
15 May 2002Registered office changed on 15/05/02 from: brooke blain russell 3RD floor therese house 29-30 glasshouse yard london EC1V 4JN (1 page)
9 January 2002Accounts made up to 31 March 2001 (2 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 April 2001Return made up to 30/03/01; full list of members (6 pages)
11 April 2001Return made up to 30/03/01; full list of members (6 pages)
9 January 2001Accounts made up to 31 March 2000 (2 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 April 2000Return made up to 30/03/00; full list of members (8 pages)
21 April 2000Return made up to 30/03/00; full list of members (8 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 January 2000Accounts made up to 31 March 1999 (2 pages)
4 August 1999Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN (1 page)
4 August 1999Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN (1 page)
23 July 1999Registered office changed on 23/07/99 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page)
23 July 1999Registered office changed on 23/07/99 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page)
23 April 1999Return made up to 07/04/99; no change of members (4 pages)
23 April 1999Return made up to 07/04/99; no change of members (4 pages)
19 January 1999Accounts made up to 31 March 1998 (2 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 September 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
4 September 1998Accounts made up to 31 March 1997 (2 pages)
9 May 1997Return made up to 07/04/97; no change of members (4 pages)
9 May 1997Return made up to 07/04/97; no change of members (4 pages)
14 April 1997Accounts made up to 31 March 1996 (2 pages)
14 April 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 June 1996Return made up to 07/04/96; no change of members (6 pages)
10 June 1996Return made up to 07/04/96; no change of members (6 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
2 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1996Accounts made up to 31 March 1995 (4 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)