Company NameComtex Europe Limited
Company StatusDissolved
Company Number03118317
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 6 months ago)
Dissolution Date6 August 2019 (4 years, 9 months ago)
Previous NameCombe Developments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameElena Stoytcheva Stoykova
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1996(9 months, 3 weeks after company formation)
Appointment Duration22 years, 12 months (closed 06 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NameCitilegal Secretaries Limited (Corporation)
StatusClosed
Appointed25 October 1999(4 years after company formation)
Appointment Duration19 years, 9 months (closed 06 August 2019)
Correspondence Address1st Floor
1 St. Andrew's Hill
London
EC4V 5BY
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NamePaul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleSolicitor
Correspondence Address12 Charles Harrod Court
2 Somerville Avenue
London
SW13 8HH
Secretary NameAndrew MacDonald Smith
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressChimneys
Westbury Road
Bromley
Kent
BR1 2QB
Director NamePierson Edward Murray Austin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 20 July 1996)
RoleTrader
Correspondence AddressFlat 15
112 Belgrave Road
London
SW1Y 2BL
Director NameStoytcho Petrov Stoykov
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBulgarian
StatusResigned
Appointed12 June 1996(7 months, 2 weeks after company formation)
Appointment Duration21 years, 5 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

9.9k at £1Millennium Electronics LTD
99.00%
Ordinary
100 at £1Comtex Inc.
1.00%
Ordinary

Financials

Year2014
Net Worth£206,417
Cash£364,218
Current Liabilities£177,454

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 November 2017Termination of appointment of Stoytcho Petrov Stoykov as a director on 10 November 2017 (1 page)
17 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(4 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
18 November 2010Registered office address changed from 1St Floor 1 St Andrew's Hill London EC4V 5BY on 18 November 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 November 2009Director's details changed for Stoytcho Petrov Stoykov on 16 November 2009 (2 pages)
24 November 2009Secretary's details changed for Citilegal Secretaries Limited on 16 November 2009 (2 pages)
24 November 2009Director's details changed for Elena Stoytcheva Stoykova on 16 November 2009 (2 pages)
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 January 2009Registered office changed on 07/01/2009 from whitefriars house 2ND floor 6 carmelite street london EC4Y 0BS (1 page)
11 November 2008Return made up to 25/10/08; full list of members (4 pages)
11 November 2008Director's change of particulars / stoytcho stoykov / 27/10/2008 (1 page)
11 November 2008Director's change of particulars / elena stoykova / 27/10/2008 (1 page)
2 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
13 November 2007Return made up to 25/10/07; full list of members (2 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
11 December 2006Return made up to 25/10/06; full list of members (2 pages)
7 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
23 December 2005Return made up to 25/10/05; full list of members (7 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 November 2004Return made up to 25/10/04; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
14 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Return made up to 25/10/03; no change of members (4 pages)
14 November 2003Registered office changed on 14/11/03 from: 36 whitefriars street london EC4Y 8BH (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (10 pages)
11 December 2002Secretary's particulars changed (1 page)
11 December 2002Return made up to 25/10/02; full list of members (7 pages)
2 August 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
22 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
14 February 2002Return made up to 25/10/01; full list of members (6 pages)
1 August 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
18 October 2000Return made up to 25/10/00; full list of members (6 pages)
18 October 2000Ad 01/05/00--------- £ si 9900@1 (2 pages)
31 July 2000Full accounts made up to 30 June 1999 (11 pages)
27 June 2000Return made up to 25/10/99; full list of members (6 pages)
27 June 2000New secretary appointed (11 pages)
25 May 2000Ad 01/05/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
25 May 2000Nc inc already adjusted 01/05/00 (2 pages)
25 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
8 November 1999Secretary resigned (1 page)
29 April 1999Full accounts made up to 30 June 1998 (9 pages)
30 December 1998Director's particulars changed (1 page)
30 December 1998Return made up to 25/10/98; no change of members (4 pages)
30 December 1998Director's particulars changed (1 page)
26 November 1997Return made up to 25/10/97; full list of members (6 pages)
10 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
3 February 1997Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
23 January 1997Return made up to 25/10/96; full list of members (6 pages)
31 December 1996Director resigned (1 page)
31 December 1996Ad 01/06/96--------- £ si 99@1=99 £ ic 2/101 (2 pages)
16 September 1996New director appointed (2 pages)
29 August 1996Director resigned (1 page)
27 August 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
22 March 1996Accounting reference date notified as 31/12 (1 page)
5 March 1996Company name changed combe developments LIMITED\certificate issued on 06/03/96 (2 pages)
15 November 1995Secretary resigned (2 pages)
25 October 1995Incorporation (26 pages)