Company NameKomfort Air Limited
DirectorsWilliam Jeffrey Balkwill and Stephen Holland
Company StatusDissolved
Company Number03065090
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)

Directors

Director NameWilliam Jeffrey Balkwill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1996(1 year, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleAir Conditioning Engineer
Correspondence Address12b Hilldale Road
Sutton
Surrey
SM1 2JB
Secretary NameJennifer Frances Stocks
NationalityBritish
StatusCurrent
Appointed23 December 1996(1 year, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address48 The Netherlands
Coulsdon
Surrey
CR5 1ND
Director NameMr Stephen Holland
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(1 year, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLatymer The Drive
Sutton
Surrey
SM2 7DJ
Director NameWilliam Jeffrey Balkwill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address12b Hilldale Road
Sutton
Surrey
SM1 2JB
Director NameMr Stephen Holland
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressLatymer The Drive
Sutton
Surrey
SM2 7DJ
Secretary NameMr Stephen Holland
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressLatymer The Drive
Sutton
Surrey
SM2 7DJ
Director NameJennifer Frances Stocks
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1996)
RoleOffice Manageress
Correspondence Address48 The Netherlands
Coulsdon
Surrey
CR5 1ND
Secretary NameAndrew Towns
NationalityBritish
StatusResigned
Appointed23 June 1995(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1996)
RoleSecretary
Correspondence Address8 Teal Close
Selsdon Vale
South Croydon
Surrey
CR2 8SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Abbey Parade
Merton High Street
London
SW19 1DG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 July 2000Dissolved (1 page)
10 April 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
3 November 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
15 May 1997Appointment of a voluntary liquidator (1 page)
15 May 1997Statement of affairs (12 pages)
15 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Registered office changed on 22/01/97 from: suite 67 westmead house 123 westmead road sutton surrey SM1 4JH (1 page)
22 January 1997New secretary appointed (2 pages)
18 July 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 March 1996Accounting reference date notified as 30/04 (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995New secretary appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
26 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 June 1995Registered office changed on 08/06/95 from: suite 67, westmead house 123 westmead road sutton,surrey SM1 4JH (1 page)
1 June 1995Incorporation (32 pages)