Company NameComsec Limited
Company StatusDissolved
Company Number03144028
CategoryPrivate Limited Company
Incorporation Date8 January 1996(28 years, 3 months ago)
Dissolution Date26 December 2008 (15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gideon Sobell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPenny Royal House
Ashley
Hampshire
BH24 2AW
Director NameMs Bridget Ann Woolway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPenny Royal House 53 Davids Lane
Ringwood
Hampshire
BH24 2AW
Secretary NameMs Bridget Ann Woolway
NationalityBritish
StatusClosed
Appointed08 January 1996(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPenny Royal House 53 Davids Lane
Ringwood
Hampshire
BH24 2AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2008Liquidators statement of receipts and payments to 6 August 2008 (6 pages)
1 March 2007Appointment of a voluntary liquidator (1 page)
16 February 2007Statement of affairs (5 pages)
16 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2007Registered office changed on 27/01/07 from: 32 byron hill road harrow on the hill middlesex HA2 0HY (1 page)
22 August 2006Total exemption full accounts made up to 31 January 2005 (13 pages)
22 August 2006Total exemption full accounts made up to 31 January 2004 (12 pages)
20 January 2006Return made up to 08/01/06; full list of members (2 pages)
28 June 2005Total exemption full accounts made up to 31 January 2003 (10 pages)
17 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Registered office changed on 18/02/03 from: 32 byron hill road harrow on the hill middlesex HA2 0HY (1 page)
17 February 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(7 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
8 March 2002Return made up to 08/01/02; full list of members (4 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
9 February 2001Return made up to 08/01/01; full list of members (6 pages)
30 November 2000Full accounts made up to 31 January 2000 (10 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
25 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Full accounts made up to 31 January 1999 (9 pages)
12 January 1999Return made up to 08/01/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (10 pages)
20 January 1998Return made up to 08/01/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (12 pages)
26 March 1997Ad 08/01/96--------- £ si 98@1 (2 pages)
26 March 1997Return made up to 08/01/97; full list of members (6 pages)
2 May 1996Ad 14/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1996Accounting reference date notified as 31/01 (1 page)
14 February 1996Registered office changed on 14/02/96 from: 5 dialmead crossoaks lane ridge hertfordshire EN6 3LJ (1 page)
12 January 1996Registered office changed on 12/01/96 from: 3 dialmead ridge potters bar hertfordshire EN6 3LJ (1 page)
8 January 1996Incorporation (17 pages)