Company NameComfort Card Limited
Company StatusDissolved
Company Number03505835
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 months ago)
Dissolution Date22 May 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Edward Langley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
13 Fawley Road West Hampstead
London
NW6 1SJ
Director NameAlan Simon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(same day as company formation)
RoleAccountant
Correspondence AddressBrambles
7 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Secretary NameAlan Simon
NationalityBritish
StatusClosed
Appointed02 February 1998(same day as company formation)
RoleAccountant
Correspondence AddressBrambles
7 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence AddressInternational House 31 Church Road
Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
19 December 2000Application for striking-off (1 page)
12 September 2000Application for reregistration from PLC to private (1 page)
12 September 2000Certificate of re-registration from Public Limited Company to Private (1 page)
12 September 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 September 2000Re-registration of Memorandum and Articles (8 pages)
7 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
7 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
10 February 2000Return made up to 02/02/00; full list of members (6 pages)
7 June 1999Director's particulars changed (1 page)
18 February 1999Return made up to 02/02/99; full list of members (6 pages)
19 February 1998Registered office changed on 19/02/98 from: 31 church road international house hendon london NW4 4EB (1 page)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998New secretary appointed;new director appointed (2 pages)
19 February 1998New director appointed (3 pages)
19 February 1998Director resigned (1 page)
2 February 1998Incorporation (15 pages)