Company NameComlite Limited
Company StatusDissolved
Company Number03745881
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChris Eric White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameHeather White
NationalityBritish
StatusClosed
Appointed27 June 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 2 months (closed 12 September 2023)
RoleCompany Director
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameRonald Eric White
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address64 Green Tiles Lane
Denham
Uxbridge
Middlesex
UB9 5HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Chris White
100.00%
Ordinary

Financials

Year2014
Net Worth£161
Cash£100
Current Liabilities£9,911

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
26 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 May 2013Secretary's details changed for Heather White on 7 April 2012 (1 page)
13 May 2013Director's details changed for Chris Eric White on 7 April 2012 (2 pages)
13 May 2013Secretary's details changed for Heather White on 7 April 2012 (1 page)
13 May 2013Director's details changed for Chris Eric White on 7 April 2012 (2 pages)
13 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
13 May 2013Secretary's details changed for Heather White on 7 April 2012 (1 page)
13 May 2013Director's details changed for Chris Eric White on 7 April 2012 (2 pages)
13 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
13 January 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
19 April 2010Director's details changed for Chris Eric White on 5 April 2010 (2 pages)
19 April 2010Director's details changed for Chris Eric White on 5 April 2010 (2 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Chris Eric White on 5 April 2010 (2 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 May 2009Return made up to 06/04/09; full list of members (3 pages)
1 May 2009Return made up to 06/04/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
17 April 2008Return made up to 06/04/08; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from 20 nightingale way denham green uxbridge middlesex UB9 5JJ (1 page)
17 April 2008Secretary's change of particulars / heather white / 05/04/2008 (1 page)
17 April 2008Registered office changed on 17/04/2008 from 20 nightingale way denham green uxbridge middlesex UB9 5JJ (1 page)
17 April 2008Secretary's change of particulars / heather white / 05/04/2008 (1 page)
17 April 2008Return made up to 06/04/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
23 December 2007Registered office changed on 23/12/07 from: 1A bentinck house bentinck road west drayton middlesex UB7 7RQ (1 page)
23 December 2007Registered office changed on 23/12/07 from: 1A bentinck house bentinck road west drayton middlesex UB7 7RQ (1 page)
23 December 2007Director's particulars changed (1 page)
23 December 2007Director's particulars changed (1 page)
5 June 2007Return made up to 06/04/07; full list of members (6 pages)
5 June 2007Return made up to 06/04/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 April 2006Return made up to 06/04/06; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(6 pages)
21 April 2006Return made up to 06/04/06; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(6 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
9 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2005Registered office changed on 09/05/05 from: salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page)
9 May 2005Registered office changed on 09/05/05 from: salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page)
28 September 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
28 September 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
27 April 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
27 April 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
26 April 2004Return made up to 06/04/04; full list of members (6 pages)
26 April 2004Return made up to 06/04/04; full list of members (6 pages)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
10 May 2003Return made up to 06/04/03; full list of members (6 pages)
10 May 2003Return made up to 06/04/03; full list of members (6 pages)
23 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
23 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
24 July 2002Return made up to 06/04/02; full list of members (6 pages)
24 July 2002Return made up to 06/04/02; full list of members (6 pages)
12 November 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
12 November 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
31 May 2001Return made up to 06/04/01; full list of members (6 pages)
31 May 2001Return made up to 06/04/01; full list of members (6 pages)
28 January 2001Registered office changed on 28/01/01 from: lovell house 271 high street uxbridge middlesex UB8 1LQ (1 page)
28 January 2001Registered office changed on 28/01/01 from: lovell house 271 high street uxbridge middlesex UB8 1LQ (1 page)
17 January 2001Accounts made up to 30 April 2000 (14 pages)
17 January 2001Accounts made up to 30 April 2000 (14 pages)
8 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Secretary resigned (1 page)
6 April 1999Incorporation (16 pages)
6 April 1999Incorporation (16 pages)