Company NameKomfort Zone Limited
Company StatusDissolved
Company Number03545729
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSukhvinder Singh Braich
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(same day as company formation)
RoleSales Consultant
Correspondence Address8 Moorstown Court
Slough
Berkshire
SL1 2EP
Director NameGloria Ellen Critchlow
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(same day as company formation)
RoleLegal Secretary
Correspondence Address8 Moorstown Court
Slough
Berkshire
SL1 2EP
Secretary NameSukhvinder Singh Braich
NationalityBritish
StatusClosed
Appointed14 April 1998(same day as company formation)
RoleSales Consultant
Correspondence Address8 Moorstown Court
Slough
Berkshire
SL1 2EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Aurora & Co
343 Nelson Road
Twickenham
Middlesex
TW2 7AG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
18 July 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999Compulsory strike-off action has been discontinued (1 page)
13 October 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
13 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1999Ad 14/08/98--------- £ si 98@1 (2 pages)
13 October 1999Return made up to 14/04/99; full list of members (6 pages)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New secretary appointed;new director appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Director resigned (1 page)
14 April 1998Incorporation (20 pages)