Company NameComaser Seeds Limited
Company StatusDissolved
Company Number04896616
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Dennis Raymond Cook
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2015(12 years, 2 months after company formation)
Appointment Duration4 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1BN
Secretary NameCity Secretaries Limited (Corporation)
StatusClosed
Appointed24 April 2009(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 22 March 2016)
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DJ
Director NameDaniel Mestre
Date of BirthJune 1937 (Born 86 years ago)
NationalityAndorran
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleAuditor
Correspondence AddressCrta De L'Obac 12-14 1-4
Andorra La Vella
Andorra
Secretary NameFlorita Rivera
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address27 Video Court
2 Mount View Road
London
N4 4SJ
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressOld Mill Road Gpo 244
Pereybere
244
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 February 2015)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address22 Mount Kos Estate
Kosmos
Hartbeespoort 0216
South Africa
Director NameMrs Nancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(11 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address14 Montebello 15 Shongweni Street
Lakefield,Ext 55
Benoni,1501
South Africa
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameWestcom Services Limited (Corporation)
StatusResigned
Appointed01 May 2006(2 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 November 2015)
Correspondence Address27 Video Court
2 Mountview Road
London
N4 4SJ

Location

Registered Address17 Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mondial Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£776

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
29 December 2015Application to strike the company off the register (3 pages)
29 December 2015Application to strike the company off the register (3 pages)
19 November 2015Appointment of Mr Dennis Raymond Cook as a director on 19 November 2015 (2 pages)
19 November 2015Appointment of Mr Dennis Raymond Cook as a director on 19 November 2015 (2 pages)
19 November 2015Termination of appointment of Westcom Services Limited as a director on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Westcom Services Limited as a director on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Nancy Bennett as a director on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Nancy Bennett as a director on 19 November 2015 (1 page)
22 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(5 pages)
22 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 March 2015Termination of appointment of Brenda Patricia Cocksedge as a director on 1 February 2015 (1 page)
6 March 2015Appointment of Ms Nancy Bennett as a director on 1 February 2015 (2 pages)
6 March 2015Appointment of Ms Nancy Bennett as a director on 1 February 2015 (2 pages)
6 March 2015Appointment of Ms Nancy Bennett as a director on 1 February 2015 (2 pages)
6 March 2015Termination of appointment of Brenda Patricia Cocksedge as a director on 1 February 2015 (1 page)
6 March 2015Termination of appointment of Brenda Patricia Cocksedge as a director on 1 February 2015 (1 page)
6 November 2014Director's details changed for Westcom Services Limited on 11 September 2014 (1 page)
6 November 2014Secretary's details changed for City Secretaries Limited on 11 September 2014 (1 page)
6 November 2014Director's details changed for Westcom Services Limited on 11 September 2014 (1 page)
6 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(5 pages)
6 November 2014Secretary's details changed for City Secretaries Limited on 11 September 2014 (1 page)
6 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(5 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
27 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 February 2013Appointment of Brenda Patricia Cocksedge as a director (2 pages)
7 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
7 February 2013Appointment of Brenda Patricia Cocksedge as a director (2 pages)
7 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
31 October 2012Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 31 October 2012 (1 page)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
26 July 2011Director's details changed for Mr Stephen John Kelly on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Stephen John Kelly on 26 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Stephen John Kelly on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Stephen John Kelly on 14 July 2011 (2 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Director's details changed for Mr Stephen John Kelly on 9 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Stephen John Kelly on 9 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Stephen John Kelly on 9 June 2011 (2 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 September 2009Return made up to 11/09/09; full list of members (3 pages)
15 September 2009Return made up to 11/09/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 April 2009Appointment terminated secretary florita rivera (1 page)
24 April 2009Appointment terminated secretary florita rivera (1 page)
24 April 2009Secretary appointed city secretaries LIMITED (1 page)
24 April 2009Secretary appointed city secretaries LIMITED (1 page)
3 October 2008Director appointed stephen john kelly (1 page)
3 October 2008Director appointed stephen john kelly (1 page)
12 September 2008Return made up to 11/09/08; full list of members (5 pages)
12 September 2008Return made up to 11/09/08; full list of members (5 pages)
28 July 2008Company name changed comaser LIMITED\certificate issued on 28/07/08 (2 pages)
28 July 2008Company name changed comaser LIMITED\certificate issued on 28/07/08 (2 pages)
17 July 2008Company name changed comaser seeds LIMITED\certificate issued on 17/07/08 (2 pages)
17 July 2008Company name changed comaser seeds LIMITED\certificate issued on 17/07/08 (2 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 February 2008Ad 20/02/08--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 February 2008Ad 20/02/08--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 September 2007Return made up to 11/09/07; full list of members (2 pages)
17 September 2007Return made up to 11/09/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 September 2006Return made up to 11/09/06; full list of members (2 pages)
25 September 2006Return made up to 11/09/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
23 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
19 May 2006Registered office changed on 19/05/06 from: gable house 239 regents park road london N3 3LF (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Registered office changed on 19/05/06 from: gable house 239 regents park road london N3 3LF (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
20 October 2005Return made up to 11/09/05; full list of members (2 pages)
20 October 2005Return made up to 11/09/05; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 September 2004Return made up to 11/09/04; full list of members (5 pages)
28 September 2004Return made up to 11/09/04; full list of members (5 pages)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
15 October 2003Ad 11/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2003Ad 11/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New secretary appointed (2 pages)
29 September 2003Memorandum and Articles of Association (12 pages)
29 September 2003Memorandum and Articles of Association (12 pages)
23 September 2003Company name changed seed oils & flavours LIMITED\certificate issued on 23/09/03 (2 pages)
23 September 2003Company name changed seed oils & flavours LIMITED\certificate issued on 23/09/03 (2 pages)
11 September 2003Incorporation (16 pages)
11 September 2003Incorporation (16 pages)