Company NameCoome Limited
Company StatusDissolved
Company Number03832822
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSafe Solutions Directors Limited (Corporation)
StatusClosed
Appointed01 July 2003(3 years, 10 months after company formation)
Appointment Duration5 years (closed 23 July 2008)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2003(3 years, 10 months after company formation)
Appointment Duration5 years (closed 23 July 2008)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameMartin David Tucker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 December 2001)
RoleSolicitor
Correspondence Address9 Adams Close
Stanwick
Wellingborough
Northamptonshire
NN9 6TQ
Director NameMr Derek Martin Williamson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(1 year, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Links
52 Molesey Close
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Accounting Services Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address195 Kings Cross Road
London
WC1X 9DB
Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address195 Kings Cross Road
London
WC1X 9DB
Director NameMorden Director Limited (Corporation)
Date of BirthAugust 1999 (Born 24 years ago)
StatusResigned
Appointed01 May 2000(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 06 May 2003)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
Secretary NameMorden Secretary Limited (Corporation)
StatusResigned
Appointed01 May 2000(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 06 May 2003)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
Director NameHersham Director Ltd (Corporation)
StatusResigned
Appointed06 May 2003(3 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2003)
Correspondence AddressHampton House
1-2 Archer Mews, Windmill Road
Hampton Hill
Middlesex
TW12 1RN
Secretary NameHersham Secretary Ltd (Corporation)
StatusResigned
Appointed06 May 2003(3 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2003)
Correspondence AddressHampton House
1-2 Archer Mews, Windmill Road
Hampton Hill
Middlesex
TW12 1RN

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£50
Cash£50

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2008Notice of move from Administration to Dissolution (20 pages)
26 November 2007Administrator's progress report (17 pages)
2 June 2007Notice of extension of period of Administration (1 page)
18 May 2007Administrator's progress report (19 pages)
17 January 2007Result of meeting of creditors (22 pages)
22 December 2006Statement of administrator's proposal (22 pages)
7 November 2006Registered office changed on 07/11/06 from: hampton house archer mews windmill road hampton hill middlesex TW12 1RN (1 page)
1 November 2006Appointment of an administrator (1 page)
30 August 2005Return made up to 27/08/05; full list of members (3 pages)
3 November 2004Return made up to 27/08/04; full list of members (5 pages)
13 July 2004Registered office changed on 13/07/04 from: brook house 229-234 shepherds bush road hammersmith london W6 7AN (1 page)
10 June 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
19 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
24 September 2003Return made up to 27/08/03; full list of members (5 pages)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: hampton house archer mews hampton hill middlesex TW12 1RN (1 page)
17 July 2003New director appointed (1 page)
17 July 2003New secretary appointed (1 page)
16 May 2003New director appointed (3 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 April 2003Ad 09/04/01--------- £ si [email protected] (2 pages)
16 April 2003Ad 01/05/00--------- £ si [email protected] (2 pages)
7 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
4 February 2003Secretary's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
20 January 2003Registered office changed on 20/01/03 from: 29/31 manor road wallington surrey SM6 0BW (1 page)
23 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
7 January 2002Director resigned (1 page)
5 September 2001Director's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2001£ nc 30/100 09/04/01 (1 page)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2001Registered office changed on 06/07/01 from: 8 danbury mews wallington surrey SM6 0BY (1 page)
27 April 2001New director appointed (2 pages)
17 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
17 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2001New director appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 12A danbury mews manor road wallington surrey SM6 0BW (1 page)
5 January 2001New director appointed (2 pages)
2 January 2001Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Registered office changed on 11/12/00 from: 12A danbury mews manor road wallington surrey SM6 0BW (1 page)
20 November 2000Registered office changed on 20/11/00 from: appleton house 139 king street london W6 9JG (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
27 August 1999Incorporation (12 pages)