Company NameComtesse Cargo Limited
Company StatusDissolved
Company Number05083511
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel David Cowan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(1 week after company formation)
Appointment Duration14 years, 6 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lypiatt Terrace
Cheltenham
Gloucestershire
GL50 2SX
Wales
Director NameMr Ian Mark Hargrove
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(1 week after company formation)
Appointment Duration14 years, 6 months (closed 09 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcourt Farm Weston Road
Lewknor
Watlington
Oxfordshire
OX49 5RU
Secretary NameMr Ian Mark Hargrove
NationalityBritish
StatusClosed
Appointed01 April 2004(1 week after company formation)
Appointment Duration14 years, 6 months (closed 09 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcourt Farm Weston Road
Lewknor
Watlington
Oxfordshire
OX49 5RU
Director NameJason Moss
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleSolicitor
Correspondence Address59 Dagnan Road
London
SW12 9LH
Secretary NameRebecca Kate Williams
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleTrainee Solicitor
Correspondence Address16 St Katherines Mews
Hampton Hargate
Peterborough
Cambridgeshire
PE7 8BA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address4 Floor, 43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

900 at $1Comtesse Af LTD
90.00%
Ordinary
100 at $1Hsh Nordbank A.g.
10.00%
Redeemable Preference

Financials

Year2014
Net Worth£56,313,672
Current Liabilities£32,055

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
1 February 2017Statement of capital on 21 April 2016
  • USD 900.00
(4 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • USD 1,000
(7 pages)
9 September 2015Registered office address changed from 1 Floor 34 Dover Street London W1S 4NG to 4 Floor, 43-45 Dorset Street London W1U 7NA on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 1 Floor 34 Dover Street London W1S 4NG to 4 Floor, 43-45 Dorset Street London W1U 7NA on 9 September 2015 (1 page)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • USD 1,000
(7 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • USD 1,000
(7 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 April 2013Registered office address changed from 1 Floor Dover Street London W1S 4NG United Kingdom on 12 April 2013 (1 page)
12 April 2013Register inspection address has been changed (1 page)
12 April 2013Register(s) moved to registered inspection location (1 page)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
22 February 2013Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 22 February 2013 (1 page)
18 September 2012Accounts for a small company made up to 31 December 2011 (4 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
1 September 2010Statement of capital on 1 September 2010
  • USD 1,000
(4 pages)
1 September 2010Statement of capital on 1 September 2010
  • USD 1,000
(4 pages)
1 September 2010Solvency statement dated 17/08/10 (1 page)
1 September 2010Statement by directors (1 page)
1 September 2010Resolutions
  • RES13 ‐ Share prem a/c cancelled 17/08/2010
(1 page)
18 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
5 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 24/03/09; full list of members (4 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (4 pages)
29 April 2008Return made up to 24/03/08; full list of members (4 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
19 April 2007Return made up to 24/03/07; full list of members (2 pages)
11 March 2007Registered office changed on 11/03/07 from: 1 bickenhall street london W1U 6BN (1 page)
6 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
10 April 2006Return made up to 24/03/06; full list of members (3 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (4 pages)
26 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 April 2004Memorandum and Articles of Association (5 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed;new director appointed (4 pages)
15 April 2004Registered office changed on 15/04/04 from: kempson house camomile street london EC3A 7AN (1 page)
15 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 April 2004New director appointed (4 pages)
15 April 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004Registered office changed on 29/03/04 from: 280 grays inn road london WC1X 8EB (1 page)
29 March 2004New director appointed (2 pages)
24 March 2004Incorporation (16 pages)