Company NameCommetrix Limited
Company StatusDissolved
Company Number04222155
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)
Previous NamesDataworks Analytics Limited and Brand Intelligence Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard Nigel Bendel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinneys
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NamePhilippe Francois Pierre Couret
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed23 May 2001(same day as company formation)
RoleFinance Director
Correspondence AddressFlat 9 1 Prince Of Wales Terrace
London
W8 5PG
Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusClosed
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address82 Baker Street
London
W1U 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
5 August 2004Application for striking-off (1 page)
7 July 2004Return made up to 23/05/04; full list of members (5 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 June 2003Return made up to 23/05/03; full list of members (7 pages)
10 July 2002Director's particulars changed (1 page)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
18 June 2001Ad 23/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)