Company NameCommunic8 International Limited
Company StatusDissolved
Company Number04176269
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date15 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 15 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameCaroline Ann Drake
StatusClosed
Appointed29 June 2007(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 15 January 2011)
RoleCompany Director
Correspondence Address5 Old Bailey
London
EC4M 7AF
Director NameMr Jonathan Mark Cohen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2009(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 15 January 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address5 Old Bailey
London
EC4M 7AF
Director NameDavid James Benedict Hartley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address19 Fletcher Road
Chiswick
London
W4 5AT
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMs Deborah Jayne Embley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(7 months, 3 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1
64 Cromwell Avenue Highgate
London
N6 5HQ
Director NameHelena Samaha
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 2003)
RoleSolicitor
Correspondence Address55 Earls Court Road
London
W8 6EE
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(8 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 November 2009)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2011Final Gazette dissolved following liquidation (1 page)
15 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-09
(1 page)
22 March 2010Declaration of solvency (3 pages)
22 March 2010Declaration of solvency (3 pages)
22 March 2010Registered office address changed from the School House 50 Brook Green London W6 7RR on 22 March 2010 (2 pages)
22 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2010Appointment of a voluntary liquidator (1 page)
22 March 2010Registered office address changed from The School House 50 Brook Green London W6 7RR on 22 March 2010 (2 pages)
22 March 2010Appointment of a voluntary liquidator (1 page)
9 February 2010Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages)
9 February 2010Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages)
8 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
8 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
27 November 2009Termination of appointment of Jane Phillips as a director (1 page)
27 November 2009Termination of appointment of Gordon Mccallum as a director (1 page)
27 November 2009Termination of appointment of Gordon Mccallum as a director (1 page)
27 November 2009Appointment of Jonathan Mark Cohen as a director (2 pages)
27 November 2009Appointment of Jonathan Mark Cohen as a director (2 pages)
27 November 2009Termination of appointment of Jane Phillips as a director (1 page)
15 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 1
(2 pages)
15 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 1
(2 pages)
15 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 October 2008Director's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom (1 page)
3 October 2008Return made up to 01/08/08; full list of members (4 pages)
3 October 2008Return made up to 01/08/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Director's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true (1 page)
28 December 2007Full accounts made up to 31 March 2007 (11 pages)
28 December 2007Full accounts made up to 31 March 2007 (11 pages)
4 September 2007Return made up to 01/08/07; full list of members (2 pages)
4 September 2007Return made up to 01/08/07; full list of members (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
24 July 2007New director appointed (5 pages)
24 July 2007New director appointed (5 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
21 December 2006Full accounts made up to 31 March 2006 (12 pages)
21 December 2006Full accounts made up to 31 March 2006 (12 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Full accounts made up to 31 March 2005 (15 pages)
24 May 2006Full accounts made up to 31 March 2005 (15 pages)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
5 September 2005Return made up to 01/08/05; full list of members (5 pages)
5 September 2005Return made up to 01/08/05; full list of members (5 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
28 January 2005Full accounts made up to 31 March 2004 (15 pages)
28 January 2005Full accounts made up to 31 March 2004 (15 pages)
9 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 August 2004Return made up to 01/08/04; full list of members (5 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 January 2003 (15 pages)
3 February 2004Full accounts made up to 31 January 2003 (15 pages)
20 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
22 November 2003Full accounts made up to 31 January 2002 (15 pages)
22 November 2003Full accounts made up to 31 January 2002 (15 pages)
4 September 2003Return made up to 01/08/03; full list of members (6 pages)
4 September 2003Return made up to 01/08/03; full list of members (6 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
8 April 2003Return made up to 09/03/03; full list of members (6 pages)
8 April 2003Return made up to 09/03/03; full list of members (6 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
17 July 2002Return made up to 09/03/02; full list of members (6 pages)
17 July 2002Return made up to 09/03/02; full list of members (6 pages)
8 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
5 June 2001Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
5 June 2001Registered office changed on 05/06/01 from: c/o head partnership 9 chalfont court lower earley reading, berkshire RG6 5SY (1 page)
5 June 2001Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
5 June 2001Registered office changed on 05/06/01 from: c/o head partnership 9 chalfont court lower earley reading, berkshire RG6 5SY (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
9 March 2001Incorporation (19 pages)
9 March 2001Incorporation (19 pages)