Company NameComms Support Ltd
Company StatusDissolved
Company Number05019769
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameCommsoft Support Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Margaret Ellam
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Newcastle Road
Clayton
Newcastle
Staffordshire
ST5 4DQ
Director NameLee Bracewell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address1 Woodcote Drive
Purley
Surrey
CR8 3PD
Director NameMr Craig Emlyn Williams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address1 Woodcote Drive
Purley
Surrey
CR8 3PD
Secretary NameMr Craig Emlyn Williams
NationalityBritish
StatusResigned
Appointed07 July 2004(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 21 April 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address79 Rawlinson Road
Maidenbower
West Sussex
RH10 7DP
Director NameMr Lee Bracewell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 December 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address79 Rawlinson Road
Crawley
West Sussex
RH10 7DP
Director NamePro-Ict Limited (Corporation)
StatusResigned
Appointed01 January 2008(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 December 2008)
Correspondence AddressSuite 2 Portland House
Glacis Road
Gibraltar

Location

Registered Address1 Woodcote Drive
Purley
Surrey
CR8 3PD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2009Appointment terminated director pro-ict LIMITED (1 page)
21 April 2009Registered office changed on 21/04/2009 from 79 rawlinson road crawley west sussex RH10 7DP united kingdom (1 page)
21 April 2009Registered office changed on 21/04/2009 from 79 rawlinson road crawley west sussex RH10 7DP united kingdom (1 page)
21 April 2009Registered office changed on 21/04/2009 from 49 monkhams drive woodford green essex IG8 0LE (1 page)
21 April 2009Return made up to 19/01/09; full list of members (4 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Appointment terminated secretary craig williams (1 page)
21 April 2009Appointment terminated director lee bracewell (1 page)
21 April 2009Location of register of members (1 page)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 February 2009Director appointed mr lee bracewell (1 page)
19 August 2008Secretary's change of particulars / craig williams / 01/08/2008 (2 pages)
8 May 2008Director appointed pro-ict LIMITED (1 page)
8 May 2008Return made up to 19/01/08; full list of members (3 pages)
8 May 2008Appointment terminated director craig williams (1 page)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 March 2007Return made up to 19/01/07; full list of members (2 pages)
23 March 2007Director resigned (1 page)
5 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 March 2006Return made up to 19/01/06; full list of members (3 pages)
23 September 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
29 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 2004Registered office changed on 08/10/04 from: commsoft support, 1 woodcote drive, purley surrey CR8 3PD (1 page)
4 October 2004Registered office changed on 04/10/04 from: 11 partridge close, meir park stoke on trent staffordshire ST3 7FL (1 page)
8 July 2004New director appointed (1 page)
8 July 2004New secretary appointed (1 page)
7 July 2004Secretary resigned (1 page)
8 May 2004Ad 02/04/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
13 April 2004New director appointed (1 page)
13 April 2004Registered office changed on 13/04/04 from: 7 newcastle road, clayton newcastle staffordshire ST5 4DQ (1 page)
19 January 2004Incorporation (15 pages)