Company NameCommunications Corporation (UK) Limited
DirectorsKevin Coates and Benjamin Joseph O'Connell
Company StatusDissolved
Company Number03403038
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media

Directors

Director NameKevin Coates
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(same day as company formation)
RolePublisher
Correspondence Address9 Claypole Court
Yunus Khan Close
Walthamstow
London
E17 8XF
Secretary NameKevin Coates
NationalityBritish
StatusCurrent
Appointed14 July 1997(same day as company formation)
RolePublisher
Correspondence Address9 Claypole Court
Yunus Khan Close
Walthamstow
London
E17 8XF
Director NameBenjamin Joseph O'Connell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(1 year, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleEngineer
Correspondence Address9 Gray Avenue
Becontree Heath
Dagenham
Essex
RM8 1LU
Director NameJaqueline Coates
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RolePublisher
Correspondence Address9 Claypole Court
Yunus Khan Close
Walthamstow
London
E17 8XF
Director NameNicoline-Elisabeth Woehrle
Date of BirthNovember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed16 April 1998(9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 May 1998)
RoleCompany Director
Correspondence Address14 Melford Road
London
E11 4PS
Secretary NameNicoline-Elisabeth Woehrle
NationalityGerman
StatusResigned
Appointed16 April 1998(9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 May 1998)
RoleCompany Director
Correspondence Address14 Melford Road
London
E11 4PS

Location

Registered AddressThe Truman Building
91 Brick Lane
London
E1 6QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 July 2000Dissolved (1 page)
14 April 2000Completion of winding up (1 page)
12 October 1999Secretary resigned;director resigned (1 page)
14 July 1999Order of court to wind up (1 page)
17 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Return made up to 14/07/98; full list of members
  • 363(287) ‐ Registered office changed on 08/02/99
(6 pages)
18 September 1998Registered office changed on 18/09/98 from: progress house 412 greenford road greenford middlesex UB6 9AH (1 page)
14 July 1998Registered office changed on 14/07/98 from: 63 broadway london E15 4BQ (1 page)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998Registered office changed on 21/04/98 from: palace house 62 pall mall london SW1Y 5HZ (1 page)
21 April 1998Director resigned (1 page)
20 October 1997Director's particulars changed (1 page)
20 October 1997Secretary's particulars changed;director's particulars changed (1 page)
14 July 1997Incorporation (16 pages)