Company NameComwifinet Limited
Company StatusDissolved
Company Number04736580
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date16 September 2015 (8 years, 7 months ago)
Previous NameSweet Results Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMr Robert Andrew Dyke
NationalityBritish
StatusClosed
Appointed13 August 2004(1 year, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 16 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hardwicks Square
Hardwicks Way
Wandsworth
London
SW18 4AW
Director NameMr Robert Andrew Dyke
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(6 years after company formation)
Appointment Duration6 years, 5 months (closed 16 September 2015)
RoleTechnologist
Country of ResidenceUnited Kingdom
Correspondence Address1 Hardwicks Square
Hardwicks Way
Wandsworth
London
SW18 4AW
Director NameMr Eckhard Schwarzat
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed01 May 2013(10 years after company formation)
Appointment Duration2 years, 4 months (closed 16 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hardwicks Square
Hardwicks Way
Wandsworth
London
SW18 4AW
Director NameMr Les Johnathan Green
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(10 years after company formation)
Appointment Duration2 years, 4 months (closed 16 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hardwicks Square
Hardwicks Way
Wandsworth
London
SW18 4AW
Director NameMr David Anthony Green
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29a Lipson Avenue
Lipson
Plymouth
Devon
PL4 8SQ
Director NameGKC Director Services Ltd (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address170 Merton High Street
London
SW19 1AY
Secretary NameAdvice For Business Ltd (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence AddressPendragon House
170 Merton High Street
London
SW19 1AY

Contact

Websitecomwifinet.com

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

114 at £1Robert Dyke
100.00%
Ordinary A

Financials

Year2014
Net Worth-£23,328
Cash£157

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 September 2015Final Gazette dissolved following liquidation (1 page)
16 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Notice of move from Administration to Dissolution on 4 June 2015 (14 pages)
16 June 2015Administrator's progress report to 4 June 2015 (14 pages)
16 June 2015Administrator's progress report to 4 June 2015 (14 pages)
16 June 2015Notice of move from Administration to Dissolution on 4 June 2015 (14 pages)
22 January 2015Administrator's progress report to 3 January 2015 (12 pages)
22 January 2015Administrator's progress report to 3 January 2015 (12 pages)
24 November 2014Result of meeting of creditors (23 pages)
18 September 2014Statement of affairs with form 2.14B/2.15B (8 pages)
1 September 2014Registered office address changed from 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 1 September 2014 (2 pages)
22 August 2014Statement of administrator's proposal (24 pages)
22 August 2014Appointment of an administrator (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014Secretary's details changed for Mr Robert Andrew Dyke on 13 June 2014 (1 page)
13 June 2014Director's details changed for Mr Robert Andrew Dyke on 13 June 2014 (2 pages)
13 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 114
(6 pages)
13 June 2014Registered office address changed from 125 Olive Road London NW2 6UT United Kingdom on 13 June 2014 (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Appointment of Mr Eckhard Schwarzat as a director (2 pages)
27 September 2013Appointment of Mr Les Green as a director (2 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 August 2011Memorandum and Articles of Association (27 pages)
9 August 2011Statement of company's objects (2 pages)
15 July 2011Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG United Kingdom on 15 July 2011 (1 page)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
3 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 114
(3 pages)
3 May 2011Termination of appointment of David Green as a director (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for David Anthony Green on 16 April 2010 (2 pages)
11 June 2010Director's details changed for Mr Robert Andrew Dyke on 16 April 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 December 2009Registered office address changed from 125 Olive Road Cricklewood London NW2 6UT on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 125 Olive Road Cricklewood London NW2 6UT on 8 December 2009 (1 page)
7 May 2009Return made up to 16/04/09; full list of members (4 pages)
27 April 2009Director appointed mr robert andrew dyke (1 page)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 April 2008Return made up to 16/04/08; full list of members (3 pages)
2 February 2008Resolutions
  • RES13 ‐ Alloting shares 01/05/07
(1 page)
31 January 2008Ad 15/01/08--------- £ si 39@1=39 £ ic 1/40 (1 page)
3 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 May 2007Registered office changed on 09/05/07 from: 224D walm lane london NW2 3BS (1 page)
9 May 2007Secretary's particulars changed (1 page)
1 May 2007Return made up to 16/04/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 February 2007Director's particulars changed (1 page)
8 November 2006Registered office changed on 08/11/06 from: 14 eastwick barton nomansland tiverton devon EX16 8PP (1 page)
21 June 2006Return made up to 16/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 May 2005Return made up to 16/04/05; full list of members (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
18 January 2005Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004New director appointed (2 pages)
31 August 2004Registered office changed on 31/08/04 from: 170 merton high street london SW19 1AY (1 page)
26 August 2004Company name changed sweet results LTD\certificate issued on 26/08/04 (2 pages)
22 April 2004Return made up to 16/04/04; full list of members (6 pages)
16 April 2003Incorporation (11 pages)