Company NameCommunicado Limited
Company StatusDissolved
Company Number03709008
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 2 months ago)
Dissolution Date7 July 2017 (6 years, 9 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 NamePhilip John Sabin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness & Technology Centre Shire Hill
Saffron Walden
Essex
CB11 3AQ
Secretary NameJohn Beresford
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Dell
Caddington
Luton
Bedfordshire
LU1 4HY
Director NameMichelle Dawn Sabin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(4 years, 12 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Carlton Place
Shire Hill
Saffron Walden
Essex
CB11 3AU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£128,616
Cash£16,748
Current Liabilities£204,701

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Return of final meeting in a creditors' voluntary winding up (29 pages)
18 January 2017Liquidators' statement of receipts and payments to 15 December 2016 (39 pages)
4 January 2016Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 4 January 2016 (2 pages)
31 December 2015Appointment of a voluntary liquidator (2 pages)
31 December 2015Statement of affairs with form 4.19 (28 pages)
31 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
(1 page)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2015Director's details changed for Philip John Sabin on 30 November 2014 (2 pages)
15 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
9 October 2014Termination of appointment of Michelle Dawn Sabin as a director on 1 July 2014 (1 page)
9 October 2014Termination of appointment of Michelle Dawn Sabin as a director on 1 July 2014 (1 page)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 August 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 21 August 2013 (1 page)
24 April 2013Director's details changed for Michelle Dawn Sabin on 4 February 2013 (2 pages)
24 April 2013Director's details changed for Michelle Dawn Sabin on 4 February 2013 (2 pages)
24 April 2013Director's details changed for Philip John Sabin on 4 February 2013 (2 pages)
24 April 2013Director's details changed for Philip John Sabin on 4 February 2013 (2 pages)
23 April 2013Registered office address changed from Suite 6 43 Bedford Street Covent Garden London WC2E 9HA on 23 April 2013 (2 pages)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
15 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (14 pages)
15 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (14 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
29 February 2012Director's details changed for Philip John Sabin on 30 December 2011 (2 pages)
29 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
29 February 2012Director's details changed for Michelle Dawn Sabin on 30 December 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 March 2011Registered office address changed from Floor 5 Amphenol Business Complex Thanet Way Whitstable Kent CT5 3JF on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Floor 5 Amphenol Business Complex Thanet Way Whitstable Kent CT5 3JF on 3 March 2011 (1 page)
21 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
6 December 2010Registered office address changed from Dept 21 St Loyes House 20 St Loyes Street Bedford Beds MK45 1ZL on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Dept 21 St Loyes House 20 St Loyes Street Bedford Beds MK45 1ZL on 6 December 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 May 2010Termination of appointment of John Beresford as a secretary (1 page)
11 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 October 2009Director's details changed for Philip John Sabin on 13 October 2009 (3 pages)
23 October 2009Director's details changed for Michelle Dawn Sabin on 13 October 2009 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 December 2007Return made up to 30/11/07; full list of members (2 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
29 March 2007Return made up to 05/02/07; full list of members (2 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 March 2006Registered office changed on 16/03/06 from: 7 the dell caddington luton LU1 4HY (1 page)
13 March 2006Return made up to 05/02/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 November 2004Director's particulars changed (2 pages)
16 March 2004Return made up to 29/01/04; full list of members (6 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Ad 30/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 February 2002Return made up to 05/02/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (2 pages)
6 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
1 March 1999Registered office changed on 01/03/99 from: 7 the dell caddington bedfordshire LU1 4HY (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
5 February 1999Incorporation (12 pages)