Rogerstone
Newport
Gwent
NP10 9DF
Wales
Director Name | Mr John Roderick Oxley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 days after company formation) |
Appointment Duration | 7 years (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Earls House Strand Drive Richmond TW9 4DZ |
Secretary Name | Kenneth Thomas Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 days after company formation) |
Appointment Duration | 7 years (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Chester Close South Regents Park London NW1 4JG |
Director Name | Ms Pranee Sae-Jueng |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 18 April 2011(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2012) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 95 Commercial Street Newport Gwent NP20 1LU Wales |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Unit 1 Marble House 20 Grosvenor Terrace London SE5 0DD |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Termination of appointment of Pranee Sae-Jueng as a director on 1 June 2012 (1 page) |
27 February 2013 | Termination of appointment of Pranee Sae-Jueng as a director (1 page) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
12 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 May 2011 | Termination of appointment of Kenneth Burgess as a secretary (1 page) |
12 May 2011 | Appointment of Mrs Am Roberts as a director (2 pages) |
12 May 2011 | Termination of appointment of John Oxley as a director (1 page) |
12 May 2011 | Appointment of Ms Pranee Sae-Jueng as a director (2 pages) |
12 May 2011 | Appointment of Mrs Am Roberts as a director (2 pages) |
12 May 2011 | Termination of appointment of John Oxley as a director (1 page) |
12 May 2011 | Termination of appointment of Kenneth Burgess as a secretary (1 page) |
12 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Appointment of Ms Pranee Sae-Jueng as a director (2 pages) |
12 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
3 May 2011 | Company name changed 2COMALERT LIMITED\certificate issued on 03/05/11
|
3 May 2011 | Company name changed 2COMALERT LIMITED\certificate issued on 03/05/11
|
9 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 July 2010 | Registered office address changed from 189 John Ruskin Street London SE5 0PT on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 189 John Ruskin Street London SE5 0PT on 13 July 2010 (1 page) |
2 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Director's details changed for Mr John Roderick Oxley on 1 October 2009 (2 pages) |
2 April 2010 | Director's details changed for Mr John Roderick Oxley on 1 October 2009 (2 pages) |
2 April 2010 | Director's details changed for Mr John Roderick Oxley on 1 October 2009 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 April 2009 | Accounts made up to 31 May 2008 (1 page) |
1 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
10 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
10 April 2008 | Director's Change of Particulars / john oxley / 01/07/2007 / HouseName/Number was: , now: 35; Street was: 3 devonshire close, now: earls house; Area was: , now: strand drive; Post Town was: london, now: richmond; Post Code was: W1N 1LE, now: TW9 4DZ; Country was: , now: uk (1 page) |
10 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
10 April 2008 | Director's change of particulars / john oxley / 01/07/2007 (1 page) |
18 July 2007 | Accounts made up to 31 May 2007 (1 page) |
18 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 189 john ruskin street london SE5 0PT (1 page) |
26 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
26 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 189 john ruskin street london SE5 0PT (1 page) |
4 December 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
4 December 2006 | Accounts made up to 31 May 2006 (1 page) |
11 May 2006 | Return made up to 22/03/06; full list of members (6 pages) |
11 May 2006 | Return made up to 22/03/06; full list of members (6 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
23 August 2005 | Accounts made up to 31 May 2005 (1 page) |
25 May 2005 | Return made up to 22/03/05; full list of members (6 pages) |
25 May 2005 | Return made up to 22/03/05; full list of members (6 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: fiosam house 25 station road new barnet hertfordshire EN5 1PH (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: fiosam house 25 station road new barnet hertfordshire EN5 1PH (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 189 john ruskin street london SE5 0PT (1 page) |
21 May 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
21 May 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New secretary appointed (1 page) |
21 May 2004 | New secretary appointed (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 189 john ruskin street london SE5 0PT (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
22 March 2004 | Incorporation (9 pages) |
22 March 2004 | Incorporation (9 pages) |