Company NameComerama International Ltd.
Company StatusDissolved
Company Number04356585
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Nimish Kumbhani
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Norwood Park
Huddersfield
West Yorkshire
HD2 2DU
Secretary NameMr Vikash Jalan
NationalityIndian
StatusClosed
Appointed01 September 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 25 April 2006)
RoleCompany Director
Correspondence AddressBf-8c 3rd Floor In Block A
1/1 Raja Rajendra Lal Mitra Road.
Kolkata
700 010
India
Secretary NameAnil Kumar Abrol
NationalityIndian
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Ridgeview Drive
Birkby
Huddersfield
HD2 2EX
Director NameAnil Kumar Abrol
Date of BirthApril 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed21 February 2002(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address31 Ridgeview Drive
Birkby
Huddersfield
HD2 2EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£15,407
Cash£16,167
Current Liabilities£284,989

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
30 November 2005Application for striking-off (1 page)
15 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 April 2005Secretary's particulars changed (1 page)
2 February 2005Return made up to 21/01/05; full list of members (6 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004New secretary appointed (2 pages)
14 September 2004Full accounts made up to 31 December 2003 (18 pages)
18 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Full accounts made up to 31 December 2002 (9 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 March 2003Return made up to 21/01/03; full list of members (7 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
27 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
27 February 2002Ad 21/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
21 January 2002Incorporation (16 pages)