Company NameCommsco International (UK) Limited
Company StatusDissolved
Company Number04340931
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 3 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusClosed
Appointed14 December 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameStuart Gast
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed02 January 2002(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 04 June 2008)
RoleAccountant
Correspondence Address23 Hillcrest Road
Constantia
Western Cape
7800
South Africa
Director NameJohannes Stefanus Malherbe
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySouth African
StatusClosed
Appointed02 January 2002(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 04 June 2008)
RoleCommercial Director
Correspondence Address43 Adam Tas Road
Somerset West
South Africa
Director NameFrank John Vivier
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySouth African
StatusClosed
Appointed02 January 2002(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 04 June 2008)
RoleExecutive Director
Country of ResidenceSwitzerland
Correspondence Address15 Avenue Eugene Pittard
Geneva
Foreign
Director NameGareth Wheeler
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 04 June 2008)
RoleAccountant
Correspondence AddressRue Centrale 5
1248 Hermance Ch1248
Switzerland
Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Duncombe Road
Godalming
Surrey
GU7 1SF

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
26 July 2007Application for striking-off (1 page)
18 May 2006Full accounts made up to 30 June 2005 (13 pages)
9 February 2006Return made up to 14/12/05; full list of members (3 pages)
7 April 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
6 April 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
10 February 2005Location of register of members (1 page)
8 February 2005Return made up to 14/12/04; full list of members; amend (8 pages)
20 December 2004Location of register of members (1 page)
20 December 2004Registered office changed on 20/12/04 from: 27 knightsbridge london SW1X 7YB (1 page)
20 December 2004Return made up to 14/12/04; full list of members (6 pages)
11 February 2004Full accounts made up to 31 March 2003 (13 pages)
22 December 2003Return made up to 14/12/03; full list of members (7 pages)
17 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
29 September 2003Director's particulars changed (1 page)
29 September 2003Director's particulars changed (1 page)
29 September 2003Return made up to 14/12/02; full list of members; amend (7 pages)
29 September 2003Director's particulars changed (1 page)
21 January 2003Return made up to 14/12/02; full list of members (6 pages)
14 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 March 2002Director's particulars changed (1 page)
18 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
14 December 2001Incorporation (18 pages)