Company NameComesh International Co. Limited
DirectorsSharon Elizabeth Boys and Amir Houssein Milani-Sabzevar
Company StatusActive
Company Number03503152
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 3 months ago)

Business Activity

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

Directors

Director NameSharon Elizabeth Boys
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Little Grange
Perivale Lane
Greenford
Middlesex
UB6 8TZ
Director NameAmir Houssein Milani-Sabzevar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIranian
StatusCurrent
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Little Grange
Perivale Lane
Greenford
Middlesex
UB6 8TZ
Secretary NameSharon Elizabeth Boys
NationalityBritish
StatusCurrent
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Little Grange
Perivale Lane
Greenford
Middlesex
UB6 8TZ
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitecomesh.com

Location

Registered Address77 Avery Hill Road
London
SE9 2BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Amir Houssein Milani-sabzevar
75.00%
Ordinary
25 at £1Sharon Elizabeth Boys
25.00%
Ordinary

Financials

Year2014
Net Worth-£22,178
Cash£6,823
Current Liabilities£29,001

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months from now)

Charges

17 April 2002Delivered on: 24 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 May 2001Delivered on: 26 May 2001
Persons entitled: Standard Bank London Limited

Classification: Corporate cash collateral agreement over cash held by bank
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums including interest standing to the credit of the company in any accounts opened by the bank for the company at any time and all rights and proceeds thereof.
Outstanding

Filing History

17 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
12 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
8 January 2020Total exemption full accounts made up to 28 February 2019 (5 pages)
27 November 2019Registered office address changed from 82 st John Street London EC1M 4JN to 77 Avery Hill Road London SE9 2BJ on 27 November 2019 (1 page)
4 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
4 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 February 2009Return made up to 03/02/09; full list of members (4 pages)
3 February 2009Return made up to 03/02/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
4 February 2008Return made up to 03/02/08; full list of members (3 pages)
4 February 2008Return made up to 03/02/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 March 2007Return made up to 03/02/07; full list of members (3 pages)
21 March 2007Return made up to 03/02/07; full list of members (3 pages)
7 February 2006Return made up to 03/02/06; full list of members (3 pages)
7 February 2006Return made up to 03/02/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 March 2005Return made up to 03/02/05; full list of members (2 pages)
17 March 2005Return made up to 03/02/05; full list of members (2 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 February 2004Secretary's particulars changed;director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Return made up to 03/02/04; full list of members (5 pages)
27 February 2004Secretary's particulars changed;director's particulars changed (1 page)
27 February 2004Return made up to 03/02/04; full list of members (5 pages)
11 February 2004Registered office changed on 11/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
11 February 2004Registered office changed on 11/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
7 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
8 February 2003Return made up to 03/02/03; full list of members (5 pages)
8 February 2003Return made up to 03/02/03; full list of members (5 pages)
30 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
30 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
2 February 2002Return made up to 03/02/02; full list of members (5 pages)
2 February 2002Return made up to 03/02/02; full list of members (5 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
20 March 2001Accounts for a small company made up to 29 February 2000 (5 pages)
20 March 2001Accounts for a small company made up to 29 February 2000 (5 pages)
28 February 2001Return made up to 03/02/01; full list of members (6 pages)
28 February 2001Return made up to 03/02/01; full list of members (6 pages)
9 February 2000Return made up to 03/02/00; full list of members (5 pages)
9 February 2000Return made up to 03/02/00; full list of members (5 pages)
21 November 1999Accounting reference date extended from 31/10/99 to 29/02/00 (1 page)
21 November 1999Accounting reference date extended from 31/10/99 to 29/02/00 (1 page)
29 October 1999Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page)
29 October 1999Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page)
25 October 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
25 October 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
9 February 1999Return made up to 03/02/99; full list of members (5 pages)
9 February 1999Return made up to 03/02/99; full list of members (5 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Ad 03/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1998Ad 03/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1998Registered office changed on 24/03/98 from: 31-33 bondway london SW8 1SJ (1 page)
24 March 1998Registered office changed on 24/03/98 from: 31-33 bondway london SW8 1SJ (1 page)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998New secretary appointed;new director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
3 February 1998Incorporation (14 pages)
3 February 1998Incorporation (14 pages)