London
SW1W 9DA
Secretary Name | Comat Consulting Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (closed 25 July 2017) |
Correspondence Address | 2 High Coombe Place Warren Cutting Kingston-Upon-Thames Surrey KT2 7HH |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Motiontime Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | Garretts 180 Strand London WC2R 2NN |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 2005) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | PO Box 698 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
366k at £1 | Crossbow Investments International, Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,274 |
Net Worth | £26,535 |
Cash | £30,615 |
Current Liabilities | £4,080 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 December 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
24 March 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
12 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
22 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders
|
11 February 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
9 July 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
23 May 2013 | Secretary's details changed for Comat Consulting Services Limited on 1 March 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Comat Consulting Services Limited on 1 March 2013 (2 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
29 January 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
28 June 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
20 February 2012 | Secretary's details changed for Comat Registrars Limited on 15 April 2010 (1 page) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Statement of company's objects (2 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
16 February 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 17/02/07; full list of members (5 pages) |
20 February 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (5 pages) |
18 August 2005 | Ad 22/06/05--------- £ si 2500@1=2500 £ ic 197000/199500 (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
22 February 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 February 2005 | Return made up to 17/02/05; full list of members (5 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: po box 698 69-85 tabernock street london EC2A 4RR (1 page) |
26 July 2004 | Ad 25/06/04--------- £ si 10000@1=10000 £ ic 187000/197000 (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: albemarle house 1 albemarle street london W1S 4HA (1 page) |
18 March 2004 | Return made up to 17/02/04; full list of members (5 pages) |
18 March 2004 | Location of register of members (1 page) |
26 February 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 February 2004 | Ad 10/12/03--------- £ si 10000@1=10000 £ ic 177000/187000 (2 pages) |
18 December 2003 | Ad 30/01/03--------- £ si 10000@1 (2 pages) |
8 July 2003 | Auditor's resignation (1 page) |
21 February 2003 | Return made up to 17/02/03; full list of members
|
11 February 2003 | Ad 30/01/03--------- £ si 10000@1=10000 £ ic 167000/177000 (2 pages) |
8 February 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 December 2002 | Ad 19/12/02--------- £ si 10000@1=10000 £ ic 157000/167000 (2 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 February 2002 | Memorandum and Articles of Association (3 pages) |
28 February 2002 | Ad 22/02/02--------- £ si 10000@1=10000 £ ic 147000/157000 (2 pages) |
28 February 2002 | Nc inc already adjusted 22/02/02 (2 pages) |
28 February 2002 | Resolutions
|
13 February 2002 | Return made up to 17/02/02; full list of members
|
10 December 2001 | Ad 30/11/01--------- £ si 10000@1=10000 £ ic 137000/147000 (2 pages) |
19 November 2001 | Location of register of members (1 page) |
16 July 2001 | Ad 09/07/01--------- £ si 10000@1=10000 £ ic 127000/137000 (2 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 March 2001 | Ad 20/03/01--------- £ si 10000@1=10000 £ ic 117000/127000 (2 pages) |
13 March 2001 | Ad 06/03/01--------- £ si 10000@1=10000 £ ic 107000/117000 (2 pages) |
14 February 2001 | Return made up to 17/02/01; full list of members
|
28 December 2000 | Ad 22/12/00--------- £ si 10000@1=10000 £ ic 97000/107000 (2 pages) |
29 September 2000 | Memorandum and Articles of Association (5 pages) |
19 September 2000 | Ad 15/09/00--------- £ si 10000@1=10000 £ ic 87000/97000 (2 pages) |
19 September 2000 | £ nc 90000/150000 15/09/00 (1 page) |
19 September 2000 | Resolutions
|
12 May 2000 | New secretary appointed (3 pages) |
11 May 2000 | Secretary resigned (1 page) |
4 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
6 February 2000 | Memorandum and Articles of Association (3 pages) |
10 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 December 1999 | Return made up to 17/02/99; full list of members
|
18 December 1998 | £ nc 70000/90000 10/12/98 (1 page) |
18 December 1998 | Ad 10/12/98--------- £ si 17000@1=17000 £ ic 70000/87000 (2 pages) |
18 December 1998 | Resolutions
|
8 October 1998 | Ad 14/08/98--------- £ si 4000@1=4000 £ ic 66000/70000 (2 pages) |
26 June 1998 | Ad 17/06/98--------- £ si 6000@1=6000 £ ic 60000/66000 (2 pages) |
26 June 1998 | Memorandum and Articles of Association (4 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | £ nc 60000/70000 17/06/98 (1 page) |
2 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 March 1998 | Ad 17/03/98--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
24 March 1998 | Nc inc already adjusted 17/03/98 (1 page) |
24 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
25 February 1998 | Return made up to 17/02/98; full list of members
|
26 January 1998 | Registered office changed on 26/01/98 from: 70 eaton square london SW1W 9AS (1 page) |
16 January 1998 | £ nc 40000/50000 13/01/98 (1 page) |
16 January 1998 | Ad 13/01/98--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
16 January 1998 | Resolutions
|
7 August 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
7 August 1997 | Ad 01/08/97--------- £ si 1998@1=1998 £ ic 38002/40000 (2 pages) |
3 April 1997 | Ad 25/03/97--------- £ si 38000@1=38000 £ ic 2/38002 (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Resolutions
|
24 March 1997 | Memorandum and Articles of Association (9 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Secretary resigned (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 70 eaton square london SW1W 9AS (1 page) |
17 February 1997 | Incorporation (16 pages) |