Company NameComdart Limited
Company StatusDissolved
Company Number03116680
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(7 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(7 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(7 years, 10 months after company formation)
Appointment Duration17 years, 1 month (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMalcolm Dagul
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 January 1996)
RoleCompany Director
Correspondence Address1 Dancastle Court Arcadia Avenue
London
N3 2JU
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(1 week after company formation)
Appointment Duration7 years, 8 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Director NamePaul Gary Maurice
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 January 1996)
RoleChartered Accountant
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(1 week after company formation)
Appointment Duration7 years, 8 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Secretary NamePaul Gary Maurice
NationalityBritish
StatusResigned
Appointed27 October 1995(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 January 1996)
RoleChartered Accountant
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NameMr Neil Murray Ankers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(2 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressThe Beeches Main Road
Huxley
Chester
Cheshire
CH4 9AJ
Wales
Director NameGraeme Jackson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(2 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 29 April 1996)
RoleCompany Director
Correspondence Address56 Grosvenor Hill
London
W1X 9JE
Secretary NameJohn Alexander Sutherland
NationalityBritish
StatusResigned
Appointed01 March 1996(4 months, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 April 1996)
RoleCompany Director
Correspondence Address55a Parson Street
Hendon
London
NW4 1QT
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed29 April 1996(6 months, 1 week after company formation)
Appointment Duration21 years, 2 months (resigned 23 June 2017)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameAndrew Ian Jaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWeatheroak
The Common
Stanmore
Middlesex
HA7 3HP
Secretary NameMr Richard Paul Mellish
NationalityBritish
StatusResigned
Appointed25 September 1997(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Graham Avenue
London
W13 9TQ
Director NameMr Brian Ivan Leaver
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Garden House
72 Paines Lane
Pinner
Middlesex
HA5 3BL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Haigside LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 March 2012Delivered on: 11 April 2012
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 September 2003Delivered on: 24 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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
29 April 1996Delivered on: 3 May 1996
Satisfied on: 31 May 2001
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from haigside limited or the company to the chargee on any account whatsoever including other sums due pursuant to the security documents (as defined).
Particulars: F/H property at adelaide road briary close brocas close conybeare elliott sqaure fellows road hawtrey road hornby close huson close king henry's road lower merton rise primrose hill road quickswood and tobin close london NW3 together with all buildings fixtures fixed plant and machinery fixed legal charge over the gross rents licence fees etc. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
12 June 2020Application to strike the company off the register (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
31 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
12 April 2017Satisfaction of charge 2 in full (1 page)
12 April 2017Satisfaction of charge 2 in full (1 page)
12 April 2017Satisfaction of charge 3 in full (1 page)
12 April 2017Satisfaction of charge 3 in full (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 November 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
15 November 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
15 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
10 November 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
10 November 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
25 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(6 pages)
25 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(6 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(6 pages)
20 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(6 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(6 pages)
25 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(6 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (23 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (23 pages)
2 April 2012Memorandum and Articles of Association (3 pages)
2 April 2012Memorandum and Articles of Association (3 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2012Full accounts made up to 31 March 2011 (7 pages)
8 January 2012Full accounts made up to 31 March 2011 (7 pages)
3 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (7 pages)
31 December 2010Full accounts made up to 31 March 2010 (7 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
19 February 2010Full accounts made up to 31 March 2009 (7 pages)
19 February 2010Full accounts made up to 31 March 2009 (7 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
13 November 2008Return made up to 20/10/08; full list of members (4 pages)
13 November 2008Return made up to 20/10/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (7 pages)
28 January 2008Full accounts made up to 31 March 2007 (7 pages)
14 November 2007Return made up to 20/10/07; full list of members (2 pages)
14 November 2007Return made up to 20/10/07; full list of members (2 pages)
15 January 2007Full accounts made up to 31 March 2006 (7 pages)
15 January 2007Full accounts made up to 31 March 2006 (7 pages)
3 November 2006Return made up to 20/10/06; full list of members (2 pages)
3 November 2006Return made up to 20/10/06; full list of members (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (7 pages)
30 January 2006Full accounts made up to 31 March 2005 (7 pages)
15 November 2005Return made up to 20/10/05; full list of members (2 pages)
15 November 2005Return made up to 20/10/05; full list of members (2 pages)
28 January 2005Full accounts made up to 25 March 2004 (7 pages)
28 January 2005Full accounts made up to 25 March 2004 (7 pages)
10 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
12 January 2004Auditor's resignation (1 page)
12 January 2004Auditor's resignation (1 page)
18 November 2003Return made up to 20/10/03; full list of members (8 pages)
18 November 2003Return made up to 20/10/03; full list of members (8 pages)
19 October 2003Full accounts made up to 25 March 2003 (7 pages)
19 October 2003Full accounts made up to 25 March 2003 (7 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
22 September 2003New director appointed (7 pages)
22 September 2003New director appointed (7 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Declaration of assistance for shares acquisition (31 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Declaration of assistance for shares acquisition (31 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (7 pages)
28 January 2003Full accounts made up to 25 March 2002 (7 pages)
28 January 2003Full accounts made up to 25 March 2002 (7 pages)
21 November 2002Return made up to 20/10/02; full list of members (8 pages)
21 November 2002Return made up to 20/10/02; full list of members (8 pages)
16 November 2001Return made up to 20/10/01; full list of members (7 pages)
16 November 2001Return made up to 20/10/01; full list of members (7 pages)
3 September 2001Full accounts made up to 25 March 2001 (7 pages)
3 September 2001Full accounts made up to 25 March 2001 (7 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(7 pages)
21 November 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(7 pages)
5 September 2000Full accounts made up to 25 March 2000 (7 pages)
5 September 2000Full accounts made up to 25 March 2000 (7 pages)
13 December 1999Full accounts made up to 25 March 1999 (7 pages)
13 December 1999Full accounts made up to 25 March 1999 (7 pages)
22 October 1999Return made up to 20/10/99; full list of members (7 pages)
22 October 1999Return made up to 20/10/99; full list of members (7 pages)
8 January 1999Full accounts made up to 25 March 1998 (7 pages)
8 January 1999Full accounts made up to 25 March 1998 (7 pages)
23 October 1998Return made up to 20/10/98; no change of members (10 pages)
23 October 1998Return made up to 20/10/98; no change of members (10 pages)
4 February 1998New director appointed (3 pages)
4 February 1998New director appointed (3 pages)
21 January 1998Full accounts made up to 25 March 1997 (7 pages)
21 January 1998Full accounts made up to 25 March 1997 (7 pages)
18 November 1997Return made up to 20/10/97; no change of members (8 pages)
18 November 1997Return made up to 20/10/97; no change of members (8 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
29 July 1997New director appointed (3 pages)
29 July 1997New director appointed (3 pages)
13 March 1997Accounting reference date shortened from 31/03 to 25/03 (1 page)
13 March 1997Accounting reference date shortened from 31/03 to 25/03 (1 page)
20 November 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 November 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 June 1996Full accounts made up to 31 March 1996 (6 pages)
3 June 1996Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
3 June 1996Full accounts made up to 31 March 1996 (6 pages)
3 June 1996Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: 1 dancastle court arcada avenue london N3 2JU (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: 1 dancastle court arcada avenue london N3 2JU (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
10 May 1996Declaration of assistance for shares acquisition (5 pages)
10 May 1996Declaration of assistance for shares acquisition (5 pages)
8 May 1996Accounting reference date notified as 30/04 (1 page)
8 May 1996Accounting reference date notified as 30/04 (1 page)
3 May 1996Particulars of mortgage/charge (7 pages)
3 May 1996Particulars of mortgage/charge (7 pages)
15 March 1996Secretary resigned (2 pages)
15 March 1996Secretary resigned (2 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996New secretary appointed (2 pages)
4 March 1996Secretary resigned (2 pages)
4 March 1996New director appointed (3 pages)
4 March 1996New director appointed (3 pages)
4 March 1996Secretary resigned (2 pages)
4 March 1996Director resigned (3 pages)
4 March 1996Director resigned (3 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1995Registered office changed on 29/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
29 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
29 November 1995Registered office changed on 29/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 November 1995New director appointed (6 pages)
29 November 1995New director appointed (6 pages)
20 October 1995Incorporation (18 pages)
20 October 1995Incorporation (18 pages)