Company NameComet Industries Limited
Company StatusDissolved
Company Number03577443
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 11 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

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

Directors

Director NameSilverdale Limited (Corporation)
StatusClosed
Appointed02 June 2006(7 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 07 May 2008)
Correspondence AddressSuite 102 Ground Floor
Blake Building
Corner Eyre & Hutson Streets
Belize City
Foreign
Secretary NamePortway Limited (Corporation)
StatusClosed
Appointed02 June 2006(7 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 07 May 2008)
Correspondence AddressSuite 102 Ground Floor
Blake Building
Corner Eyre & Hutson Streets
Belize City
Foreign
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed09 June 1998(1 day after company formation)
Appointment Duration2 months, 1 week (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 20 October 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed09 June 1998(1 day after company formation)
Appointment Duration2 months, 1 week (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameDavid Thomas Cockesedge
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(7 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 26 January 1999)
RoleConsultant
Correspondence AddressLa Corderie
Sark
Guernsey
Channel Islands
GY9 0SE
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2001)
RoleEngineer
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameMr Stephen Michael De Carteret
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2001)
RoleTecnician
Correspondence AddressVictoria House
The Avenue
Sark
Channel Islands
GY9 0SB
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(7 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 26 January 1999)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Secretary NameMr Jesse Grant Hester
NationalityBritish
StatusResigned
Appointed26 January 1999(7 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 26 January 1999)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Secretary NameMr Stephen Michael De Carteret
NationalityBritish
StatusResigned
Appointed26 January 1999(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2001)
RoleTecnician
Correspondence AddressVictoria House
The Avenue
Sark
Channel Islands
GY9 0SB
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameEastcove Limited (Corporation)
StatusResigned
Appointed25 May 2001(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 02 June 2006)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Foreign
Secretary NameDeansamber Limited (Corporation)
StatusResigned
Appointed25 May 2001(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 02 June 2006)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Foreign
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2004(5 years, 8 months after company formation)
Appointment Duration1 week (resigned 03 March 2004)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuite 100
2nd Floor 20 Old Street
London
EC1V 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£14,513
Net Worth£30,948
Cash£40,550
Current Liabilities£361,478

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
19 July 2007Total exemption full accounts made up to 30 June 2005 (9 pages)
1 May 2007Compulsory strike-off action has been discontinued (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006Return made up to 08/06/06; full list of members (2 pages)
13 December 2006New director appointed (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
7 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 July 2005Return made up to 08/06/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 30 June 2003 (9 pages)
22 June 2004Return made up to 08/06/04; full list of members (6 pages)
7 May 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 31 church road hendon london NW4 4EB (1 page)
21 April 2004New secretary appointed (2 pages)
16 March 2004Total exemption full accounts made up to 30 June 2002 (9 pages)
21 October 2003Total exemption full accounts made up to 30 June 2001 (9 pages)
17 July 2003Return made up to 08/06/03; full list of members (6 pages)
16 September 2002Return made up to 08/06/02; full list of members (6 pages)
9 May 2002Registered office changed on 09/05/02 from: 241 camden high street london NW1 7BU (1 page)
11 December 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Return made up to 08/06/01; full list of members; amend
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 December 2001Director resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned;director resigned (1 page)
24 July 2001Return made up to 08/06/01; no change of members (6 pages)
11 April 2001Return made up to 08/06/00; no change of members (6 pages)
19 March 2001Director resigned (1 page)
6 March 2001Director's particulars changed (1 page)
5 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 December 1999Return made up to 08/06/99; full list of members (8 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Secretary resigned (1 page)
27 October 1998Director resigned (1 page)
24 September 1998Secretary resigned (1 page)
9 September 1998Director resigned (1 page)
8 June 1998Incorporation (17 pages)