Company NameComertine Limited
Company StatusDissolved
Company Number03193121
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameSkiworld Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Ian Derrick Coleby
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Deanery
3 St Peters Street
Marlow
Buckinghamshire
SL7 1NQ
Director NameSarah Jane Searson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Prebend Gardens
London
W4 1TN
Secretary NameSarah Jane Searson
NationalityBritish
StatusClosed
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Prebend Gardens
London
W4 1TN
Director NameJohn Watson King
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 09 September 2008)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressLawmuir House
Methven
Perth
Perthshire
PH1 3SZ
Scotland
Director NameCarol Jane Macneill
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 41 Bridgman Road
London
W4 5BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Vencourt Place
London
W6 9NU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 June 2006Return made up to 01/05/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 May 2005Return made up to 01/05/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 July 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 May 2003Return made up to 01/05/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 December 2002Registered office changed on 03/12/02 from: 4 croxted mews 286/8 croxted road london SE24 9DA (1 page)
10 June 2002Return made up to 01/05/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 May 2001Return made up to 01/05/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 May 2000Return made up to 01/05/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 July 1999New director appointed (2 pages)
11 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1999Ad 01/04/99--------- £ si 298@1=298 £ ic 2/300 (2 pages)
19 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
14 May 1998Return made up to 01/05/98; no change of members (4 pages)
12 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
12 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1997Director resigned (1 page)
18 February 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
18 July 1996Company name changed skiworld LIMITED\certificate issued on 19/07/96 (3 pages)
5 June 1996Secretary resigned (2 pages)
5 June 1996New director appointed (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996New secretary appointed;new director appointed (1 page)
1 May 1996Incorporation (12 pages)