Company NameComfort Enterprises Limited
Company StatusDissolved
Company Number03377995
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Usama Dessoky
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rudgwick Terrace
20 Avenue Road
London
NW8 6BR
Secretary NameMiss Denise Melanie Carritt
NationalityBritish
StatusClosed
Appointed25 June 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 30 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Bennerley Road
London
SW11 6DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Duchess Street
London
W1N 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
27 December 2001Application for striking-off (1 page)
12 December 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
12 December 2001Total exemption small company accounts made up to 31 October 2001 (3 pages)
15 June 2001Return made up to 29/05/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 31 October 1999 (3 pages)
26 April 2001Accounts for a small company made up to 31 October 1998 (4 pages)
16 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(6 pages)
13 August 1998Return made up to 29/05/98; full list of members (6 pages)
13 August 1998New director appointed (2 pages)
4 August 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Director resigned (1 page)
30 June 1997Registered office changed on 30/06/97 from: 788/790 finchley road london NW11 7UR (1 page)
29 May 1997Incorporation (17 pages)