Company NameComms Solve Voice & Data Limited
Company StatusDissolved
Company Number04374001
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamesComms Solve Limited and Ullswater Technologies Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Allison Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameLiberty Bishop (Nominee) Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressClayton House
Vaughan Road
Harpenden
Hertfordshire
AL5 4EF

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miss Hannah Smith
25.00%
Ordinary
1 at £1Mr Clifford Smith
25.00%
Ordinary
1 at £1Mr Oliver Smith
25.00%
Ordinary
1 at £1Mrs Allison Smith
25.00%
Ordinary

Financials

Year2014
Net Worth-£74,376
Cash£994
Current Liabilities£75,988

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
7 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 July 2020Micro company accounts made up to 28 February 2019 (5 pages)
1 July 2020Micro company accounts made up to 29 February 2020 (5 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
12 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
14 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
15 January 2019Micro company accounts made up to 28 February 2018 (5 pages)
17 December 2018Notification of a person with significant control statement (2 pages)
14 December 2018Cessation of Allison Smith as a person with significant control on 6 April 2016 (1 page)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 February 2018Director's details changed for Mrs Allison Smith on 19 September 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
24 July 2017Registered office address changed from Hamilton House Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Hamilton House Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(3 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(3 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(3 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
31 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 4
(3 pages)
31 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 4
(3 pages)
31 August 2012Registered office address changed from , 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom on 31 August 2012 (1 page)
31 August 2012Company name changed ullswater technologies LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-09
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2012Company name changed ullswater technologies LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-09
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2012Registered office address changed from , 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom on 31 August 2012 (1 page)
31 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 4
(3 pages)
31 August 2012Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 31 August 2012 (1 page)
18 June 2012Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4LS on 18 June 2012 (1 page)
18 June 2012Registered office address changed from , 8 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4LS on 18 June 2012 (1 page)
18 June 2012Registered office address changed from , 8 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4LS on 18 June 2012 (1 page)
19 April 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
8 March 2012Register(s) moved to registered office address (1 page)
8 March 2012Register(s) moved to registered office address (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2011Register(s) moved to registered inspection location (1 page)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
23 February 2011Register inspection address has been changed (1 page)
23 February 2011Register(s) moved to registered inspection location (1 page)
23 February 2011Register inspection address has been changed (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mrs Allison Smith on 17 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Allison Smith on 17 February 2010 (2 pages)
10 February 2010Registered office address changed from Clayton House 3 Vaughan Road Harpenden Hertfordshire AL5 4EF on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from , Clayton House, 3 Vaughan Road, Harpenden, Hertfordshire, AL5 4EF on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from , Clayton House, 3 Vaughan Road, Harpenden, Hertfordshire, AL5 4EF on 10 February 2010 (2 pages)
22 December 2009Company name changed comms solve LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
22 December 2009Company name changed comms solve LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
22 December 2009Change of name notice (2 pages)
22 December 2009Change of name notice (2 pages)
10 December 2009Termination of appointment of Liberty Bishop (Nominee) Limited as a secretary (2 pages)
10 December 2009Termination of appointment of Liberty Bishop (Nominee) Limited as a secretary (2 pages)
2 December 2009Annual return made up to 14 February 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 14 February 2009 with a full list of shareholders (3 pages)
15 April 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
15 April 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
5 April 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
5 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
5 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 February 2008Return made up to 14/02/08; full list of members (2 pages)
19 February 2008Return made up to 14/02/08; full list of members (2 pages)
23 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
22 May 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
1 March 2007Return made up to 14/02/07; full list of members (6 pages)
1 March 2007Return made up to 14/02/07; full list of members (6 pages)
20 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
20 March 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
22 February 2006Return made up to 14/02/06; full list of members (6 pages)
22 February 2006Return made up to 14/02/06; full list of members (6 pages)
5 May 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
22 March 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
14 December 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
14 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
14 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2004Registered office changed on 29/03/04 from: mardall house vaughan road harpenden hertfordshire AL5 4HU (1 page)
29 March 2004Registered office changed on 29/03/04 from: mardall house, vaughan road, harpenden, hertfordshire AL5 4HU (1 page)
9 March 2004Return made up to 14/02/04; full list of members (6 pages)
9 March 2004Return made up to 14/02/04; full list of members (6 pages)
4 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
4 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
27 March 2003Return made up to 14/02/03; full list of members (6 pages)
27 March 2003Return made up to 14/02/03; full list of members (6 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
25 February 2002Director resigned (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR (1 page)
14 February 2002Incorporation (11 pages)
14 February 2002Incorporation (11 pages)