Company NameComms Data Limited
Company StatusDissolved
Company Number03771985
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 12 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kamaldip Singh Degon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleTelecom/Computer Engineer
Country of ResidenceEngland
Correspondence Address10 Adelaide Road
Hounslow
Middlesex
TW5 9AG
Secretary NameBakhshish Singh Degon
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address203 Ellerdine Road
Hounslow
Middlesex
TW3 2PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1276-1278 Greenford Road
Greenford
Middlesex
UB6 0HH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Kamaldip Singh Degon
100.00%
Ordinary

Financials

Year2014
Net Worth-£679
Cash£1,007
Current Liabilities£1,686

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
29 May 2015Termination of appointment of Bakhshish Singh Degon as a secretary on 22 August 2014 (1 page)
7 May 2015Termination of appointment of a director (1 page)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 June 2009Return made up to 17/05/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 May 2008Return made up to 17/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 June 2007Return made up to 17/05/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 June 2006Return made up to 17/05/06; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 June 2005Return made up to 17/05/05; no change of members (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 May 2004Return made up to 17/05/04; full list of members (6 pages)
5 April 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
11 August 2003Registered office changed on 11/08/03 from: 11 the manor house the green southall middlesex UB2 4BJ (1 page)
23 May 2003Return made up to 17/05/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 May 2002Return made up to 17/05/02; full list of members (6 pages)
3 April 2002Partial exemption accounts made up to 31 May 2001 (5 pages)
3 September 2001Return made up to 17/05/01; full list of members (5 pages)
22 May 2001Registered office changed on 22/05/01 from: 1ST floor thor house 349 uxbridge road southall middlesex UB1 3DR (1 page)
10 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
9 June 2000Return made up to 17/05/00; full list of members (4 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
17 May 1999Incorporation (17 pages)