Company NameKomtex International Trading Limited
Company StatusDissolved
Company Number03790962
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date12 June 2007 (16 years, 10 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 NameBelford Llc (Corporation)
StatusClosed
Appointed30 November 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 12 June 2007)
Correspondence Address46 State Street
3rd Floor
Albany
New York 12207
United States
Secretary NameAshdown Secretaries Limited (Corporation)
StatusClosed
Appointed30 November 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 12 June 2007)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameHeathbrooke Directors Limited (Corporation)
StatusClosed
Appointed11 July 2006(7 years after company formation)
Appointment Duration11 months (closed 12 June 2007)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameJason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleTrust Officer
Correspondence AddressFlat 2
8 Christian Road
Douglas
Isle Of Man
IM1 2QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed02 January 2001(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2004)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameMollyland Inc (Corporation)
StatusResigned
Appointed02 January 2001(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2004)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
Foreign
Director NameHelmbrook Limited (Corporation)
Date of BirthNovember 2001 (Born 22 years ago)
StatusResigned
Appointed30 September 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2006)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,524
Cash£2,813
Current Liabilities£7,337

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Application for striking-off (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
25 November 2005Delivery ext'd 3 mth 30/11/05 (1 page)
19 July 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
19 July 2005Delivery ext'd 3 mth 30/11/04 (1 page)
23 December 2004New director appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004Director resigned (1 page)
8 December 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
15 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
16 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2004Total exemption full accounts made up to 30 November 2002 (9 pages)
19 September 2003Secretary's particulars changed (1 page)
5 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
23 June 2003Return made up to 17/06/03; full list of members (7 pages)
23 April 2003Director's particulars changed (1 page)
9 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
20 August 2002Delivery ext'd 3 mth 30/11/01 (2 pages)
12 August 2002Director resigned (1 page)
27 June 2002Return made up to 17/06/02; full list of members (7 pages)
21 February 2002Director's particulars changed (1 page)
11 February 2002Registered office changed on 11/02/02 from: 118 wrottesley road london NW10 5XR (1 page)
5 February 2002Secretary's particulars changed (1 page)
21 January 2002Total exemption full accounts made up to 30 November 2000 (8 pages)
28 June 2001Return made up to 17/06/01; full list of members (7 pages)
21 March 2001Director's particulars changed (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
30 October 2000Delivery ext'd 3 mth 30/11/00 (1 page)
12 October 2000Accounting reference date extended from 31/12/99 to 30/11/00 (1 page)
8 August 2000Return made up to 17/06/00; full list of members (7 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Ad 17/06/99--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
20 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
17 June 1999Incorporation (17 pages)