Company NameComms & PC People (Europe) Limited
Company StatusDissolved
Company Number03741519
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

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

Directors

Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Secretary NameMr Timothy Briant
NationalityBritish
StatusClosed
Appointed30 October 2008(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Director NameMr Neil Thomas George Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Director NameChristopher James Adkins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleFinancial Director
Correspondence AddressWhinthorpe
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7DL
Director NameAndrew Arthur Edward Baker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCheif Executive Officer
Correspondence Address1070 Fisher Lane
Winnetka
Il 60093
United States
Director NameLeslie Charles Clark
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SL
Secretary NameChristopher James Adkins
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWhinthorpe
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7DL
Director NameMr Alan Saffer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2005)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Heathfield Road
Bushey
Hertfordshire
WD23 2LH
Secretary NameMr Alan Saffer
NationalityBritish
StatusResigned
Appointed20 September 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2005)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Heathfield Road
Bushey
Hertfordshire
WD23 2LH
Secretary NameMr Jonathan Brooks
NationalityBritish
StatusResigned
Appointed15 November 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Norfolk Road
London
NW8 6HG
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed25 July 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2008)
RoleSecretary
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
2 December 2010Application to strike the company off the register (3 pages)
2 December 2010Application to strike the company off the register (3 pages)
16 August 2010Director's details changed for Mr Peter William Searle on 17 July 2010 (2 pages)
16 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1
(3 pages)
16 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1
(3 pages)
16 August 2010Director's details changed for Mr Neil Martin on 17 July 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Timothy Briant on 17 July 2010 (1 page)
16 August 2010Director's details changed for Mr Peter William Searle on 17 July 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Timothy Briant on 17 July 2010 (1 page)
16 August 2010Director's details changed for Mr Neil Martin on 17 July 2010 (2 pages)
11 August 2009Return made up to 17/07/09; no change of members (4 pages)
11 August 2009Return made up to 17/07/09; no change of members (4 pages)
9 July 2009Accounts made up to 31 December 2008 (5 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 January 2009Appointment Terminated Director andrew baker (1 page)
15 January 2009Appointment terminated director andrew baker (1 page)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
3 September 2008Return made up to 17/07/08; full list of members (8 pages)
3 September 2008Return made up to 17/07/08; full list of members (8 pages)
24 July 2008Accounts made up to 31 December 2007 (5 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
11 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
11 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: c/o glotel, bridge house 63-65 north wharf road paddington, london greater london W2 1LA (1 page)
10 August 2007Registered office changed on 10/08/07 from: c/o glotel, bridge house 63-65 north wharf road paddington, london greater london W2 1LA (1 page)
7 August 2007New director appointed (4 pages)
7 August 2007New director appointed (4 pages)
7 August 2007New director appointed (4 pages)
7 August 2007New director appointed (4 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned (1 page)
19 July 2007Accounts made up to 31 March 2007 (6 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
18 July 2007Registered office changed on 18/07/07 from: bridge house 63-65 north wharf road paddington london greater london W2 1LA (1 page)
18 July 2007Return made up to 17/07/07; full list of members (2 pages)
18 July 2007Return made up to 17/07/07; full list of members (2 pages)
18 July 2007Registered office changed on 18/07/07 from: bridge house 63-65 north wharf road paddington london greater london W2 1LA (1 page)
9 December 2006Registered office changed on 09/12/06 from: the communications building 48 leicester square london WC2H 7LT (1 page)
9 December 2006Registered office changed on 09/12/06 from: the communications building 48 leicester square london WC2H 7LT (1 page)
19 October 2006Accounts made up to 31 March 2006 (6 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 23/03/06; full list of members (7 pages)
4 April 2006Return made up to 23/03/06; full list of members (7 pages)
18 January 2006Secretary resigned;director resigned (1 page)
18 January 2006Secretary resigned;director resigned (1 page)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 January 2006Accounts made up to 31 March 2005 (6 pages)
2 December 2005Resolutions
  • RES13 ‐ App & res 15/11/05
(1 page)
2 December 2005Resolutions
  • RES13 ‐ App & res 15/11/05
(1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
11 April 2005Return made up to 23/03/05; full list of members (7 pages)
11 April 2005Return made up to 23/03/05; full list of members (7 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
27 September 2004Accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 23/03/04; full list of members (7 pages)
21 April 2004Return made up to 23/03/04; full list of members (7 pages)
27 October 2003Accounts made up to 31 March 2003 (6 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
6 April 2003Return made up to 23/03/03; full list of members (7 pages)
6 April 2003Return made up to 23/03/03; full list of members (7 pages)
9 March 2003Registered office changed on 09/03/03 from: the quadrangle 180 wardour st london W1F 8FY (1 page)
9 March 2003Registered office changed on 09/03/03 from: the quadrangle 180 wardour st london W1F 8FY (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
21 January 2003Accounts made up to 31 March 2002 (6 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
10 April 2002Return made up to 23/03/02; full list of members (7 pages)
10 April 2002Return made up to 23/03/02; full list of members (7 pages)
1 February 2002Accounts made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
28 September 2001Secretary's particulars changed;director's particulars changed (1 page)
28 September 2001Secretary's particulars changed;director's particulars changed (1 page)
23 April 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(7 pages)
23 April 2001Return made up to 23/03/01; full list of members (7 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
20 November 2000Accounts made up to 31 March 2000 (6 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
28 September 2000Secretary resigned;director resigned (1 page)
28 September 2000Secretary resigned;director resigned (1 page)
20 April 2000Return made up to 23/03/00; full list of members (7 pages)
20 April 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 1999Incorporation (25 pages)
23 March 1999Incorporation (25 pages)