Company NameCOM One Limited
Company StatusDissolved
Company Number03377898
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 10 months ago)
Dissolution Date25 July 2006 (17 years, 8 months ago)
Previous NameEasyfixed Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMonsieur Jacques Saubade
Date of BirthJune 1940 (Born 83 years ago)
NationalityFrench
StatusClosed
Appointed28 February 1998(9 months after company formation)
Appointment Duration8 years, 4 months (closed 25 July 2006)
RoleManaging Director
Correspondence Address41 Rue Du Bocage
Bormenux Cauderan
France
33200
Secretary NameDidier Recape
NationalityFrench
StatusClosed
Appointed30 April 2001(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address335 Rue De Baulos
Cadausae
33140
France
Director NameJoseph Amodio
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 1999)
RoleSales Manager
Correspondence Address25 Sandford Drive
Woodley
Reading
Berkshire
RG5 4RR
Director NameJean-Michel Bizeul
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed23 March 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2001)
RoleCompany Director
Correspondence Address29 Me Perinot
Bordeaux
33000
Director NameAlain Bouglouan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed23 March 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence Address10 Route De Moulies
Parentis En Born
France
Secretary NameAlain Bouglouan
NationalityFrench
StatusResigned
Appointed23 March 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence Address10 Route De Moulies
Parentis En Born
France
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameClarks Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 1999)
Correspondence AddressGreat Western House
Station Road
Reading
Berkshire
RG1 1JX

Location

Registered Address14 New Street
London
EC2M 4HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16,999
Current Liabilities£27,041

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
27 February 2006Application for striking-off (1 page)
8 July 2005Return made up to 07/06/05; full list of members (6 pages)
4 May 2005Full accounts made up to 31 March 2004 (9 pages)
20 April 2005Return made up to 07/06/04; full list of members (6 pages)
24 December 2004Full accounts made up to 31 March 2003 (9 pages)
21 December 2004Full accounts made up to 31 March 2001 (10 pages)
25 June 2004Full accounts made up to 31 March 2002 (11 pages)
24 February 2004Compulsory strike-off action has been discontinued (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
4 September 2001New secretary appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Secretary resigned;director resigned (1 page)
2 August 2001Return made up to 07/06/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
9 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/08/00
(1 page)
19 June 2000Return made up to 07/06/00; full list of members (7 pages)
5 January 2000Full accounts made up to 31 March 1999 (5 pages)
25 November 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
7 July 1999Full accounts made up to 31 May 1998 (5 pages)
8 June 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
28 August 1998Return made up to 26/06/98; full list of members (5 pages)
16 April 1998Registered office changed on 16/04/98 from: 2 the switchback gardner road maidenhead berkshire SL6 7RJ (1 page)
11 March 1998New director appointed (2 pages)
27 February 1998Company name changed easyfixed LIMITED\certificate issued on 02/03/98 (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: 1 mitchell lane bristol BS1 6JS (1 page)
26 June 1997New secretary appointed (2 pages)
29 May 1997Incorporation (9 pages)