Company NameComfort Import & Export  Limited
DirectorSyed Zahid Hussain Shah
Company StatusDissolved
Company Number04836312
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameSyed Zahid Hussain Shah
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleSales Representitive
Correspondence Address118 Caldwell Road
Birmingham
West Midlands
B9 5TH
Secretary NameHassan Raza
NationalityHolland
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleSecretary
Correspondence Address419 Somerville Road
Birmingham
B10 9LJ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address22 Gillingham Street
London
SW1V 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth£646,013
Cash£83,402
Current Liabilities£144,656

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 October 2007Dissolved (1 page)
24 July 2007Completion of winding up (1 page)
21 August 2006Order of court to wind up (1 page)
5 December 2005Secretary's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
13 October 2005Amended accounts made up to 31 July 2004 (7 pages)
13 October 2005Registered office changed on 13/10/05 from: york house 22 frederick street birmingham west midlands B1 3HE (1 page)
3 November 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 August 2003Registered office changed on 15/08/03 from: york house 22 frederick street birmingham B1 3HE (1 page)
14 August 2003Registered office changed on 14/08/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed (1 page)
24 July 2003New director appointed (1 page)
17 July 2003Incorporation (11 pages)