Company NameComms Print Limited
Company StatusDissolved
Company Number03158895
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 1 month ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSeamus Treanor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1997(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 02 July 2002)
RoleBusiness Executive
Correspondence Address30 Crossmore Gardens
Keady
Armagh
County Armagh
BT60 3TP
Northern Ireland
Secretary NameMary Elizabeth McElligott
NationalityBritish
StatusClosed
Appointed17 May 1997(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 02 July 2002)
RoleCompany Director
Correspondence Address47 Jackson Road
East Barnet
Hertfordshire
EN4 8UU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address3rd Floor Lidgra House
250a Kingsbury Road
London
NW9 0BS
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
31 January 2002Application for striking-off (1 page)
22 May 2001Return made up to 14/02/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 August 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 April 1999Return made up to 14/02/98; change of members (5 pages)
13 April 1999Return made up to 14/02/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1997Return made up to 14/02/97; full list of members (8 pages)
30 May 1997Director resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
30 May 1997Secretary resigned (1 page)
14 February 1996Incorporation (12 pages)