Company NameComtax (UK) Limited
Company StatusDissolved
Company Number03306883
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)
Previous NameComtax Books Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Secretary NameMr Jonathan Michael Bloch
NationalitySouth African
StatusClosed
Appointed13 September 1997(7 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodland Rise
London
N10 3UG
Director NameBernt Erik Allan Persson
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwedish
StatusClosed
Appointed01 March 2004(7 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 05 July 2011)
RoleBusinessman
Country of ResidenceSweden
Correspondence AddressAttehogsvagen 7
Bjerred
S-23741
Sweden
Director NameMats Ivan Edward Lundberg
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed10 March 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2004)
RoleManaging Director
Correspondence AddressS Strandvagen 19
Molle
26042
Director NameLars Erik Wenehed
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed10 March 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 14 May 2001)
RoleCompany Director
Correspondence AddressLejdarevagen 4a
Helsingborg
25285
Sweden
Secretary NameMats Ivan Edward Lundberg
NationalitySwedish
StatusResigned
Appointed10 March 1997(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 September 1997)
RoleManaging Director
Correspondence AddressS Strandvagen 19
Molle
26042
Director NameMr Jonathan Michael Bloch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed13 September 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 2001)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Woodland Rise
London
N10 3UG
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address1st Floor
32/33 Hatton Garden
London
EC1N 8DL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
10 March 2011Application to strike the company off the register (3 pages)
10 March 2011Application to strike the company off the register (3 pages)
1 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(4 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(4 pages)
15 February 2010Amended total exemption full accounts made up to 31 December 2009 (5 pages)
15 February 2010Amended accounts made up to 31 December 2009 (5 pages)
27 January 2010Director's details changed for Bernt Erik Allan Persson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Bernt Erik Allan Persson on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
21 January 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
31 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
31 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 January 2009Return made up to 13/01/09; full list of members (3 pages)
19 January 2009Return made up to 13/01/09; full list of members (3 pages)
19 February 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
19 February 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
14 February 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 February 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 January 2007Return made up to 13/01/07; full list of members (2 pages)
22 January 2007Return made up to 13/01/07; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
28 February 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
28 February 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
31 January 2005Return made up to 24/01/05; full list of members (6 pages)
31 January 2005Return made up to 24/01/05; full list of members (6 pages)
27 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
9 February 2004Return made up to 24/01/04; full list of members (6 pages)
9 February 2004Return made up to 24/01/04; full list of members (6 pages)
31 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
31 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 January 2003Return made up to 24/01/03; full list of members (6 pages)
29 January 2003Return made up to 24/01/03; full list of members (6 pages)
15 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
15 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
8 February 2002Return made up to 24/01/02; full list of members (6 pages)
8 February 2002Return made up to 24/01/02; full list of members (6 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
26 February 2001Full accounts made up to 31 December 2000 (7 pages)
26 February 2001Full accounts made up to 31 December 2000 (7 pages)
26 January 2001Return made up to 24/01/01; full list of members (7 pages)
26 January 2001Return made up to 24/01/01; full list of members (7 pages)
24 March 2000Full accounts made up to 31 December 1999 (9 pages)
24 March 2000Full accounts made up to 31 December 1999 (9 pages)
2 February 2000Return made up to 24/01/00; full list of members (7 pages)
2 February 2000Return made up to 24/01/00; full list of members (7 pages)
5 May 1999Full accounts made up to 31 December 1998 (7 pages)
5 May 1999Full accounts made up to 31 December 1998 (7 pages)
9 March 1999Registered office changed on 09/03/99 from: 6 charterhouse building london EC1M 7AN (1 page)
9 March 1999Registered office changed on 09/03/99 from: 6 charterhouse building london EC1M 7AN (1 page)
9 February 1999Return made up to 24/01/99; change of members (7 pages)
9 February 1999Return made up to 24/01/99; change of members (7 pages)
15 September 1998Company name changed comtax books LIMITED\certificate issued on 16/09/98 (2 pages)
15 September 1998Company name changed comtax books LIMITED\certificate issued on 16/09/98 (2 pages)
7 April 1998Full accounts made up to 31 December 1997 (7 pages)
7 April 1998Full accounts made up to 31 December 1997 (7 pages)
3 February 1998Return made up to 24/01/98; full list of members (7 pages)
3 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (4 pages)
30 September 1997New secretary appointed (4 pages)
30 September 1997New director appointed (3 pages)
30 September 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
30 September 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
30 September 1997New director appointed (3 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New secretary appointed;new director appointed (2 pages)
17 March 1997Registered office changed on 17/03/97 from: roman house 296 golders green road london NW11 9PT (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Registered office changed on 17/03/97 from: roman house 296 golders green road london NW11 9PT (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997New secretary appointed;new director appointed (2 pages)
24 January 1997Incorporation (14 pages)