Company NameComnavig Limited
Company StatusDissolved
Company Number03953483
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years ago)
Dissolution Date22 August 2006 (17 years, 7 months ago)
Previous NameJanadip Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameDonald Olufemi Adeagbo
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(4 days after company formation)
Appointment Duration6 years, 4 months (closed 22 August 2006)
RoleTelecoms Consultant
Correspondence Address1 Wykeham House
Gordon Avenue
Stanmore
HA7 3QN
Secretary NameRay Ankran
NationalityBritish
StatusClosed
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 22 August 2006)
RoleAccountant
Correspondence Address45a Dawlish Road
London
N17
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address13 Barons Court Road
London
W14 9DP
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address13 Barons Court Road
London
W14 9DP

Location

Registered Address10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£910
Current Liabilities£17,800

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2006First Gazette notice for compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
1 June 2004Return made up to 22/03/02; full list of members (6 pages)
1 June 2004Compulsory strike-off action has been discontinued (1 page)
1 June 2004Return made up to 22/03/03; full list of members (7 pages)
1 June 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
28 May 2004New secretary appointed (2 pages)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
16 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 July 2003Strike-off action suspended (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
27 January 2003Registered office changed on 27/01/03 from: 14 barnes court station road new barnet barnet hertfordshire EN15 1QY (2 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: c/o ascot drummond uk LTD 1 albany terrace regents park london NW1 4DS (1 page)
30 October 2001Registered office changed on 30/10/01 from: 13 barons court road london W14 9DP (1 page)
24 July 2001Return made up to 22/03/01; full list of members (6 pages)
18 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/03/00
(1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
5 April 2000Company name changed janadip LIMITED\certificate issued on 06/04/00 (4 pages)
4 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/03/00
(1 page)
22 March 2000Incorporation (15 pages)