Company NameComms Technology Ltd
Company StatusDissolved
Company Number03481423
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)
Previous NameC + T Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSaleem Aga
Date of BirthJune 1970 (Born 53 years ago)
NationalityPakistani
StatusClosed
Appointed31 March 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address305a Shireen Court
Karachi
Pakistan
Secretary NameSaleem Aga
NationalityPakistani
StatusClosed
Appointed31 March 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address305a Shireen Court
Karachi
Pakistan
Director NameMr Nadeem Khan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary NameMs Danielle Ardern
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address29 Harley Street
London
W1N 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004Voluntary strike-off action has been suspended (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 December 2003Secretary resigned (1 page)
18 December 2003Company name changed c + t LIMITED\certificate issued on 18/12/03 (2 pages)
9 December 2003New director appointed (1 page)
9 December 2003Director resigned (1 page)
9 December 2003New secretary appointed (1 page)
2 June 2003Return made up to 31/05/03; full list of members (2 pages)
15 April 2003Return made up to 10/04/03; full list of members (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 January 2002Return made up to 16/12/01; full list of members (6 pages)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
30 January 2001Return made up to 16/12/00; full list of members (6 pages)
25 January 2000Return made up to 16/12/99; full list of members (6 pages)
14 October 1999Accounts made up to 31 December 1998 (6 pages)
1 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
5 February 1999Return made up to 16/12/98; full list of members (6 pages)
16 December 1997Incorporation (21 pages)