Company NameComfort Service Ltd
Company StatusDissolved
Company Number04599648
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameLuigi Scocuzza
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed03 December 2002(1 week, 1 day after company formation)
Appointment Duration15 years, 6 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLocalita Montevetere Snc
Montescaglioso
Matera 75024
Italy
Secretary NameMaria Raffaella Dichio
NationalityItalian
StatusClosed
Appointed03 December 2002(1 week, 1 day after company formation)
Appointment Duration15 years, 6 months (closed 05 June 2018)
RoleAdministrator
Correspondence AddressLocalita Montevetere Snc
Montescaglioso
Matera 75024
Italy
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecaliaitalia.com

Location

Registered Address136 - 144
New Kings Road
London
SW6 4LZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Luigi Scocuzza
50.00%
Ordinary
1 at £1Maria Raffaella Dichio
50.00%
Ordinary

Financials

Year2014
Net Worth£31,980
Cash£134,154
Current Liabilities£179,991

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
7 March 2018Application to strike the company off the register (1 page)
28 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
11 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
11 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
7 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 May 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
26 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
10 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Registered office address changed from 100 New Kings Road London SW6 4LX United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 100 New Kings Road London SW6 4LX United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 100 New Kings Road London SW6 4LX United Kingdom on 9 July 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
17 September 2010Registered office address changed from 8 Wingfield Court 4 Newport Avenue London E14 2DR on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from 8 Wingfield Court 4 Newport Avenue London E14 2DR on 17 September 2010 (2 pages)
11 August 2010Registered office address changed from 9 Station Yard Needham Market Ipswich IP6 8AS United Kingdom on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from 9 Station Yard Needham Market Ipswich IP6 8AS United Kingdom on 11 August 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Luigi Scocuzza on 1 November 2009 (2 pages)
4 March 2010Registered office address changed from 8a Mill Road, Stock Ingatestone Essex CM4 9BH on 4 March 2010 (1 page)
4 March 2010Director's details changed for Luigi Scocuzza on 1 November 2009 (2 pages)
4 March 2010Registered office address changed from 8a Mill Road, Stock Ingatestone Essex CM4 9BH on 4 March 2010 (1 page)
4 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Luigi Scocuzza on 1 November 2009 (2 pages)
4 March 2010Registered office address changed from 8a Mill Road, Stock Ingatestone Essex CM4 9BH on 4 March 2010 (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Return made up to 25/11/08; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2009Return made up to 25/11/08; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 March 2009Compulsory strike-off action has been suspended (1 page)
12 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Return made up to 25/11/07; full list of members (3 pages)
10 September 2008Return made up to 25/11/07; full list of members (3 pages)
21 September 2007Registered office changed on 21/09/07 from: 120 mill road stock ingatestone essex CM4 9LN (1 page)
21 September 2007Registered office changed on 21/09/07 from: 120 mill road stock ingatestone essex CM4 9LN (1 page)
26 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 June 2007Return made up to 25/11/06; full list of members (2 pages)
19 June 2007Return made up to 25/11/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2005Return made up to 25/11/05; full list of members (6 pages)
13 December 2005Return made up to 25/11/05; full list of members (6 pages)
21 October 2005Return made up to 25/11/04; full list of members (6 pages)
21 October 2005Return made up to 25/11/04; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 February 2004Return made up to 25/11/03; full list of members (6 pages)
24 February 2004Return made up to 25/11/03; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2003Ad 03/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2003Ad 03/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2002New director appointed (3 pages)
9 December 2002Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
9 December 2002New director appointed (3 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
25 November 2002Incorporation (11 pages)
25 November 2002Incorporation (11 pages)