Company NameCommunicate.com Limited
Company StatusDissolved
Company Number03910196
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 2 months ago)
Dissolution Date10 October 2006 (17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Gareth Edward Mullaney
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address18 Salisbury Road
New Malden
Surrey
KT3 3HZ
Secretary NameMrs Teresa Michelle Mullaney
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleFacilities Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address18 Salisbury Road
New Malden
Surrey
KT3 3HZ
Director NameConor Mullaney
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address6 Uxbridge House
37 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrookwood House 84 Brookwood Rd
London
SW18 5BY
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,113
Cash£121
Current Liabilities£13,027

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
12 May 2006Application for striking-off (1 page)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 March 2005Return made up to 20/01/05; full list of members (2 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 February 2004Return made up to 20/01/04; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 January 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2001Return made up to 20/01/01; full list of members (6 pages)
15 November 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
30 June 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
20 January 2000Incorporation (16 pages)