Company NameComunicado Limited
Company StatusDissolved
Company Number04019707
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKatherine Lyndsay Mavor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 10 August 2004)
RoleChief Executive
Correspondence Address27 St Martins Road
London
SW9 0SP
Secretary NameSimon Bowyer
NationalityBritish
StatusClosed
Appointed21 August 2003(3 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 10 August 2004)
RoleCompany Director
Correspondence Address65 Vernon Road
East Sheen
London
SW14 8NU
Secretary NameMs Tanya Shillingford
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Ascham Street
London
NW5 2PB
Director NameMr Bruce Jeremy John Cadbury
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 2001(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Lanark Road
London
W9 1DE
Secretary NameJulie Appleton
NationalityBritish
StatusResigned
Appointed28 June 2001(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 August 2001)
RoleCompany Secreatary
Correspondence Address70a Grand Parade
London
N4 1DU
Director NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 August 2001(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 19 August 2003)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Location

Registered AddressSwallow House
11-21 Northdown Street
London
N1 9BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
10 March 2004Application for striking-off (1 page)
3 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
12 September 2003Registered office changed on 12/09/03 from: 6TH floor, 90 fetter lane london EC4A 1PT (1 page)
2 September 2003New secretary appointed (2 pages)
20 August 2003Return made up to 19/06/03; full list of members (6 pages)
4 July 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
13 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002New secretary appointed (2 pages)
1 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
26 June 2001Return made up to 19/06/01; full list of members (6 pages)