Commugny
Ch 1291
Director Name | Mr William Anthony Norman Potterton |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 27 Castlelawn, Athboy County Meath Ireland |
Director Name | Tw Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 6th Floor No 32, Ludgate Hill London EC4M 7DR |
Director Name | PCL Directors (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2011(8 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2012) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Registered Address | One George Yard Ground Floor London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
500k at €1 | Incoder Enterprises Sa 50.00% Ordinary |
---|---|
500k at €1 | Vanesta Group Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£308,417 |
Latest Accounts | 27 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 April |
6 August 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
---|---|
27 January 2020 | Micro company accounts made up to 27 April 2019 (2 pages) |
7 October 2019 | Registered office address changed from 15 Old Bailey London EC4M 7EF England to One George Yard Ground Floor London EC3V 9DF on 7 October 2019 (1 page) |
24 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 January 2019 | Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page) |
19 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 July 2017 | Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to 15 Old Bailey London EC4M 7EF on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to 15 Old Bailey London EC4M 7EF on 5 July 2017 (1 page) |
11 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
27 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 May 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 January 2015 | Total exemption small company accounts made up to 29 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 29 April 2014 (4 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 February 2014 | Total exemption small company accounts made up to 29 April 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 29 April 2013 (4 pages) |
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
9 July 2013 | Amended full accounts made up to 30 April 2012 (17 pages) |
9 July 2013 | Amended full accounts made up to 30 April 2012 (17 pages) |
7 May 2013 | Director's details changed for Dr Daniela Sabine Corinne Lunardo on 7 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Director's details changed for Dr Daniela Sabine Corinne Lunardo on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Dr Daniela Sabine Corinne Lunardo on 7 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 August 2012 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
22 August 2012 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
17 July 2012 | Full accounts made up to 30 April 2011 (17 pages) |
17 July 2012 | Full accounts made up to 30 April 2011 (17 pages) |
2 July 2012 | Termination of appointment of William Potterton as a director (1 page) |
2 July 2012 | Appointment of Dr Daniela Sabine Corinne Lunardo as a director (2 pages) |
2 July 2012 | Termination of appointment of Pcl Directors (Uk) Ltd as a director (1 page) |
2 July 2012 | Termination of appointment of William Potterton as a director (1 page) |
2 July 2012 | Appointment of Dr Daniela Sabine Corinne Lunardo as a director (2 pages) |
2 July 2012 | Termination of appointment of Pcl Directors (Uk) Ltd as a director (1 page) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Appointment of Pcl Directors (Uk) Ltd as a director (2 pages) |
27 January 2012 | Termination of appointment of Tw Directors (Uk) Limited as a director (1 page) |
27 January 2012 | Termination of appointment of Tw Directors (Uk) Limited as a director (1 page) |
27 January 2012 | Appointment of Pcl Directors (Uk) Ltd as a director (2 pages) |
3 August 2011 | Full accounts made up to 30 April 2010 (16 pages) |
3 August 2011 | Full accounts made up to 30 April 2010 (16 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Director's details changed for Mr William Anthony Norman Potterton on 18 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr William Anthony Norman Potterton on 18 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Full accounts made up to 30 April 2009 (14 pages) |
7 March 2011 | Full accounts made up to 30 April 2009 (14 pages) |
21 December 2010 | Compulsory strike-off action has been suspended (1 page) |
21 December 2010 | Compulsory strike-off action has been suspended (1 page) |
20 July 2010 | Appointment of Mr. William Anthony Norman Potterton as a director (2 pages) |
20 July 2010 | Appointment of Mr. William Anthony Norman Potterton as a director (2 pages) |
23 April 2010 | Secretary's details changed for Musterasset Limited on 18 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Musterasset Limited on 18 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Tw Directors (Uk) Limited on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Tw Directors (Uk) Limited on 18 April 2010 (2 pages) |
24 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Accounts for a small company made up to 30 April 2008 (7 pages) |
23 February 2010 | Accounts for a small company made up to 30 April 2008 (7 pages) |
3 February 2010 | Compulsory strike-off action has been suspended (1 page) |
3 February 2010 | Compulsory strike-off action has been suspended (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
25 March 2009 | Auditor's resignation (1 page) |
25 March 2009 | Auditor's resignation (1 page) |
27 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
6 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
6 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
3 October 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
3 October 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
16 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
9 June 2006 | Return made up to 18/04/06; full list of members (2 pages) |
9 June 2006 | Return made up to 18/04/06; full list of members (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
24 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
24 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Secretary's particulars changed (1 page) |
24 June 2005 | Ad 20/05/05--------- eur si 998000@1=998000 eur ic 0/998000 (2 pages) |
24 June 2005 | Nc inc already adjusted 20/05/05 (1 page) |
24 June 2005 | Resolutions
|
24 June 2005 | Ad 20/05/05--------- eur si 998000@1=998000 eur ic 0/998000 (2 pages) |
24 June 2005 | Nc inc already adjusted 20/05/05 (1 page) |
24 June 2005 | Resolutions
|
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
5 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
5 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
5 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
30 July 2004 | Ad 19/07/04--------- eur si 1996@1=1996 eur ic 4/2000 (2 pages) |
30 July 2004 | Ad 19/07/04--------- eur si 1996@1=1996 eur ic 4/2000 (2 pages) |
10 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
1 June 2003 | Resolutions
|
1 June 2003 | Resolutions
|
18 April 2003 | Incorporation (24 pages) |
18 April 2003 | Incorporation (24 pages) |