Company NameComelit (UK) Limited
Company StatusDissolved
Company Number03116214
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Jocelyn Raymond
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(same day as company formation)
RoleSales/Md
Country of ResidenceUnited Kingdom
Correspondence Address23 Falklands Road
Haverhill
Suffolk
CB9 0EA
Director NameMrs Vivienne Raymond
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Falklands Road
Haverhill
Suffolk
CB9 0EA
Secretary NameMrs Vivienne Raymond
NationalityBritish
StatusClosed
Appointed20 October 1995(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Falklands Road
Haverhill
Suffolk
CB9 0EA
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Secretary NameHelene Redman
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Lynton Road
Petersfield
Hampshire
GU32 2EX

Contact

Websiteacsplc.com
Email address[email protected]
Telephone01440 712688
Telephone regionHaverhill

Location

Registered AddressKingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Jocelyn Raymond
50.00%
Ordinary
1 at £1Vivienne Raymond
50.00%
Ordinary

Financials

Year2014
Net Worth£1,786

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Confirmation statement made on 17 October 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 21 March 2014 (1 page)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
19 December 2008Return made up to 17/10/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 December 2007Return made up to 17/10/07; full list of members (2 pages)
3 December 2007Registered office changed on 03/12/07 from: c/o duboff and co trafalgar house grenville place mill hill london NW7 3SA (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
1 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
23 October 2006Return made up to 17/10/06; full list of members (2 pages)
21 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
17 October 2005Return made up to 17/10/05; full list of members (2 pages)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
21 October 2004Return made up to 20/10/04; full list of members (7 pages)
27 February 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
23 October 2003Return made up to 20/10/03; full list of members (7 pages)
20 November 2002Return made up to 20/10/02; full list of members (7 pages)
10 September 2002Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
10 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
23 November 2001Return made up to 20/10/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
20 December 2000Return made up to 20/10/00; full list of members (6 pages)
29 August 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
19 November 1999Return made up to 20/10/99; full list of members (6 pages)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
3 November 1998Return made up to 20/10/98; no change of members (4 pages)
18 August 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
10 March 1998Return made up to 20/10/97; no change of members (4 pages)
26 January 1998Registered office changed on 26/01/98 from: 272 regents park road finchley central london N3 3HN (1 page)
21 August 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
4 February 1997Return made up to 20/10/96; full list of members (6 pages)
25 October 1995Secretary resigned (2 pages)
25 October 1995New secretary appointed;new director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995New director appointed (2 pages)
20 October 1995Incorporation (32 pages)