Company NameComet Morden Limited
Company StatusDissolved
Company Number04403070
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years ago)
Dissolution Date6 November 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Jeremy Goodman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chessington Avenue
London
N3 3DS
Director NameMr Darren John Sharpe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(3 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 06 November 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address192 Noak Hill Road
Billericay
Essex
CM12 9UX
Director NameMr Everard Nicholas Goodman
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bryanston Court
London
W1H 7HA
Secretary NameMr David Jeremy Goodman
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chessington Avenue
London
N3 3DS
Director NameMr Adam Hayden Cohen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaram
64 Galley Lane
Arkley
Hertfordshire
EN5 4AL
Secretary NameMr Adam Hayden Cohen
NationalityBritish
StatusResigned
Appointed15 June 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaram
64 Galley Lane
Arkley
Hertfordshire
EN5 4AL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressOne
Great Cumberland Place
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Mr Everard Nicholas Goodman & Mina Goodman
100.00%
Ordinary

Financials

Year2014
Net Worth£339,894
Cash£342,894
Current Liabilities£3,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2014Final Gazette dissolved following liquidation (1 page)
6 November 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Return of final meeting in a members' voluntary winding up (11 pages)
6 August 2014Return of final meeting in a members' voluntary winding up (11 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7AL on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7AL on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7AL on 9 December 2013 (2 pages)
6 December 2013Appointment of a voluntary liquidator (1 page)
6 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 2013Appointment of a voluntary liquidator (1 page)
3 December 2013Declaration of solvency (3 pages)
3 December 2013Declaration of solvency (3 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
(4 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of Everard Goodman as a director (1 page)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of Everard Goodman as a director (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
3 February 2011Termination of appointment of Adam Cohen as a director (2 pages)
3 February 2011Termination of appointment of Adam Cohen as a secretary (2 pages)
3 February 2011Termination of appointment of Adam Cohen as a director (2 pages)
3 February 2011Termination of appointment of Adam Cohen as a secretary (2 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Return made up to 22/03/09; full list of members (4 pages)
25 March 2009Return made up to 22/03/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from 77 south audley street london W1K 1EE (1 page)
24 March 2009Registered office changed on 24/03/2009 from 77 south audley street london W1K 1EE (1 page)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 April 2008Return made up to 22/03/08; full list of members (4 pages)
16 April 2008Return made up to 22/03/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 March 2007Return made up to 22/03/07; full list of members (3 pages)
22 March 2007Return made up to 22/03/07; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 March 2006Return made up to 25/03/06; full list of members (3 pages)
27 March 2006Return made up to 25/03/06; full list of members (3 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
25 June 2005Secretary resigned (1 page)
25 June 2005New secretary appointed;new director appointed (3 pages)
25 June 2005New director appointed (3 pages)
25 June 2005Secretary resigned (1 page)
25 June 2005New secretary appointed;new director appointed (3 pages)
25 June 2005New director appointed (3 pages)
7 April 2005Return made up to 25/03/05; full list of members (2 pages)
7 April 2005Return made up to 25/03/05; full list of members (2 pages)
11 December 2004Accounts for a small company made up to 31 March 2004 (4 pages)
11 December 2004Accounts for a small company made up to 31 March 2004 (4 pages)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
1 April 2003Return made up to 25/03/03; full list of members (7 pages)
1 April 2003Return made up to 25/03/03; full list of members (7 pages)
15 June 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: crwys house 33 crwys road cardiff (1 page)
29 May 2002Registered office changed on 29/05/02 from: crwys house 33 crwys road cardiff (1 page)
29 May 2002New secretary appointed;new director appointed (3 pages)
29 May 2002New director appointed (3 pages)
29 May 2002Director resigned (1 page)
29 May 2002New secretary appointed;new director appointed (3 pages)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002New director appointed (3 pages)
25 March 2002Incorporation (18 pages)
25 March 2002Incorporation (18 pages)