Company NameComencor Services Limited
Company StatusDissolved
Company Number03761239
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date17 December 2019 (4 years, 4 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 NameFerhat Ferhangil
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
72 Holland Park
London
W11
Director NameSevgi Ferhangil
Date of BirthJune 1945 (Born 78 years ago)
NationalityTurkish
StatusClosed
Appointed01 January 2004(4 years, 8 months after company formation)
Appointment Duration15 years, 11 months (closed 17 December 2019)
RoleChemical Engineer
Country of ResidenceTurkey
Correspondence AddressCamlik Calhasan Sokak Akosy Apt
A Blok No 2 Daire 1 Etiler
Istanbul
Foreign
Director NameRobert Lawrence Stubbs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Addison Gardens
London
W14 0DT
Secretary NameMr Andrew Victor William Greenfield
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Director NameFerit Ferhangil
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 April 2013)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address16 Wooster Street Apt 6
New York 10013
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1000 at £1Comencor Overseas Nv
100.00%
Ordinary

Financials

Year2014
Net Worth£223,203
Cash£273,401
Current Liabilities£50,198

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

14 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
11 October 2017Termination of appointment of Andrew Victor William Greenfield as a secretary on 27 June 2017 (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 October 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
27 January 2014Termination of appointment of Ferit Ferhangil as a director (1 page)
27 January 2014Termination of appointment of Robert Stubbs as a director (1 page)
18 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
18 October 2011Director's details changed for Robert Lawrence Stubbs on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Ferit Ferhangil on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Ferhat Ferhangil on 18 October 2011 (2 pages)
18 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
18 October 2011Director's details changed for Sevgi Ferhangil on 18 October 2011 (2 pages)
11 October 2011Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 11 October 2011 (2 pages)
6 July 2011Registered office address changed from 2 New Square Lincolns Inn London WC2A 3RZ on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from 2 New Square Lincolns Inn London WC2A 3RZ on 6 July 2011 (2 pages)
17 May 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (16 pages)
28 July 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
8 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
27 August 2009Return made up to 22/06/09; full list of members (5 pages)
12 May 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
18 August 2008Return made up to 22/06/08; full list of members (6 pages)
12 July 2007Return made up to 22/06/07; no change of members (8 pages)
12 July 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
1 June 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
5 September 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
9 August 2006Return made up to 22/06/06; full list of members (8 pages)
1 September 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
15 July 2005Return made up to 22/06/05; no change of members (6 pages)
15 July 2005Secretary's particulars changed (1 page)
24 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
22 September 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
11 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2004New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
6 June 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
2 May 2003Return made up to 28/04/03; full list of members (7 pages)
20 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
5 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2002Registered office changed on 28/03/02 from: 19 cavendish square london W1A 2AW (1 page)
7 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
10 May 2001Return made up to 28/04/01; full list of members (6 pages)
24 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
24 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Return made up to 28/04/00; full list of members (7 pages)
10 May 2000Secretary resigned (1 page)
9 November 1999Ad 03/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (3 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (3 pages)
28 April 1999Incorporation (15 pages)