Company NameCommunications 1 Limited
Company StatusDissolved
Company Number04509597
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Georgia Louise Gordon
NationalityBritish
StatusClosed
Appointed13 July 2005(2 years, 11 months after company formation)
Appointment Duration2 years (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 77-78 Warwick Square
London
SW1V 2AR
Director NameMr Neil Stirling MacDonald
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(4 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elstree Road
Bushey Heath
Bushey
Hertfordshire
WD23 4GL
Secretary NameJiles Limited (Corporation)
StatusClosed
Appointed31 March 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 31 July 2007)
Correspondence AddressEarl House
27 Earl Street
Maidstone
Kent
ME14 1PF
Director NameMr Edward George Ankrett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kelmarsh Drive
Solihull
West Midlands
B91 3GU
Director NameMr Conrad Llewelyn Artro Morris
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hinton Crescent
Appleton
Warrington
Cheshire
WA4 3DF
Secretary NameMr Conrad Llewelyn Artro Morris
NationalityBritish
StatusResigned
Appointed14 August 2002(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hinton Crescent
Appleton
Warrington
Cheshire
WA4 3DF
Secretary NameMr Edward George Ankrett
NationalityBritish
StatusResigned
Appointed18 September 2002(1 month after company formation)
Appointment Duration1 day (resigned 19 September 2002)
RoleCdies Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Kelmarsh Drive
Solihull
West Midlands
B91 3GU
Director NameJames Weir
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2006)
RoleCompany Director
Correspondence AddressSpice Quay
32 Shad Thames
London
SE1 2YL
Director NameDr David Docherty
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSergehill House
Sergehill Bedmond
Abbots Langley
Herts
WD5 0RY
Director NameMr Andrew Jason Fearon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooms
Langley Lower Green
Saffron Walden
Essex
CB11 4SB
Director NameRemy Minute
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 2006)
RoleCompany Director
Correspondence Address14b Raleigh Gardens
Brixton
London
SW2 1AD
Secretary NameMr Jonathan Michael Charles Apps
NationalityBritish,Australian
StatusResigned
Appointed22 June 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Paines Close
Pinner
Middlesex
HA5 3BN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressNorthumberland House
155-157 Great Portland Street
London
W1W 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£140
Cash£1,686
Current Liabilities£275,172

Accounts

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

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (3 pages)
27 February 2006Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
18 October 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Return made up to 13/08/05; full list of members (8 pages)
22 September 2005New secretary appointed (2 pages)
19 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
28 June 2005Director resigned (1 page)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (7 pages)
10 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
17 September 2004Return made up to 13/08/04; full list of members (9 pages)
13 July 2004New director appointed (5 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 July 2004Director resigned (1 page)
1 July 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
30 June 2004New secretary appointed (1 page)
29 June 2004New director appointed (3 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New director appointed (4 pages)
29 June 2004Registered office changed on 29/06/04 from: earl house earl street maidstone kent ME14 1PF (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Secretary resigned (1 page)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 June 2004Registered office changed on 22/06/04 from: highfield house 1562 stratford road birmingham B28 9HA (1 page)
22 June 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
13 May 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
8 October 2003Return made up to 13/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003New secretary appointed;new director appointed (2 pages)
17 May 2003New director appointed (2 pages)
18 April 2003Ad 06/03/03--------- £ si 40@1=40 £ ic 150/190 (2 pages)
9 April 2003Secretary's particulars changed;director's particulars changed (1 page)
9 April 2003Secretary resigned (1 page)
25 March 2003Nc inc already adjusted 16/01/03 (1 page)
25 March 2003Ad 16/01/03--------- £ si 10@1=10 £ ic 140/150 (2 pages)
25 March 2003Ad 16/01/03--------- £ si 88@1=88 £ si [email protected]=50 £ ic 2/140 (2 pages)
25 March 2003Statement of affairs (2 pages)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 23 crimscote square warwick west midlands CV35 7TS (1 page)
4 October 2002New secretary appointed;new director appointed (2 pages)
19 August 2002Registered office changed on 19/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
13 August 2002Incorporation (6 pages)