Company NameCommsdial Limited
Company StatusDissolved
Company Number03570898
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameChander Kanta Sharma
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(5 days after company formation)
Appointment Duration15 years, 7 months (closed 07 January 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Glandford Way
Chadwell Heath
Romford
Essex
RM6 4UG
Director NameJagdish Kumar Sharma
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(5 days after company formation)
Appointment Duration15 years, 7 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Glandford Way
Chadwell Heath
Romford
Essex
RM6 4UG
Secretary NameChander Kanta Sharma
NationalityBritish
StatusClosed
Appointed01 June 1998(5 days after company formation)
Appointment Duration15 years, 7 months (closed 07 January 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Glandford Way
Chadwell Heath
Romford
Essex
RM6 4UG
Director NameMr Rakesh Kumar Sharma
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(9 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (closed 07 January 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address3 Glandford Way
Chadwell Heath
Romford
Essex
RM6 4UG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressFinance House 383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Shareholders

1 at £1C.k. Sharma
50.00%
Ordinary
1 at £1J.k. Sharma
50.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Total exemption full accounts made up to 31 May 2012 (14 pages)
8 August 2012Total exemption full accounts made up to 31 May 2012 (14 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(6 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(6 pages)
14 September 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
14 September 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
27 July 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
27 July 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
16 June 2010Director's details changed for Jagdish Kumar Sharma on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Jagdish Kumar Sharma on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Chander Kanta Sharma on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Rakesh Kumar Sharma on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Rakesh Kumar Sharma on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Rakesh Kumar Sharma on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Jagdish Kumar Sharma on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Chander Kanta Sharma on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Chander Kanta Sharma on 1 October 2009 (2 pages)
25 August 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
25 August 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
10 July 2009Return made up to 27/05/09; full list of members (4 pages)
10 July 2009Return made up to 27/05/09; full list of members (4 pages)
29 September 2008Return made up to 27/05/08; full list of members (4 pages)
29 September 2008Return made up to 27/05/08; full list of members (4 pages)
7 August 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
7 August 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
10 September 2007Total exemption small company accounts made up to 31 May 2007 (11 pages)
10 September 2007Total exemption small company accounts made up to 31 May 2007 (11 pages)
26 June 2007Return made up to 27/05/07; no change of members (7 pages)
26 June 2007Return made up to 27/05/07; no change of members (7 pages)
27 September 2006Return made up to 27/05/06; full list of members (7 pages)
27 September 2006Return made up to 27/05/06; full list of members (7 pages)
15 September 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
15 September 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
31 August 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
31 August 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
23 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2005Return made up to 27/05/05; full list of members (7 pages)
23 July 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
23 July 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
20 May 2004Return made up to 27/05/04; full list of members (7 pages)
20 May 2004Return made up to 27/05/04; full list of members (7 pages)
10 September 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
10 September 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
26 July 2003Return made up to 27/05/03; full list of members (7 pages)
26 July 2003Return made up to 27/05/03; full list of members (7 pages)
16 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
16 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
21 July 2002Return made up to 27/05/02; full list of members (7 pages)
21 July 2002Return made up to 27/05/02; full list of members (7 pages)
26 July 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
26 July 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
25 June 2001Return made up to 27/05/01; full list of members (7 pages)
25 June 2001Return made up to 27/05/01; full list of members (7 pages)
7 August 2000Accounts made up to 31 May 2000 (10 pages)
7 August 2000Full accounts made up to 31 May 2000 (10 pages)
3 July 2000Return made up to 27/05/00; full list of members (7 pages)
3 July 2000Return made up to 27/05/00; full list of members (7 pages)
23 July 1999Accounts made up to 31 May 1999 (10 pages)
23 July 1999Full accounts made up to 31 May 1999 (10 pages)
28 June 1999Return made up to 27/05/99; full list of members (6 pages)
28 June 1999Return made up to 27/05/99; full list of members (6 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Registered office changed on 28/04/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1999Registered office changed on 28/04/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1999New director appointed (2 pages)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Secretary resigned;director resigned (1 page)
27 May 1998Incorporation (16 pages)