Company NameComtex International Limited
Company StatusDissolved
Company Number05269001
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameYogesh Somaia
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityKenyan
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BT
Secretary NameVishaal Somaia
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BT
Director NameNosheen Khan Somaia
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAston House
Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BT
Director NameVishaal Somaia
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BT

Location

Registered Address79 College Road
Harrow
Middlesex
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Jeeta Somaia
25.00%
Ordinary
5k at £1Neha Mehta
25.00%
Ordinary
5k at £1Vishaal Somaia
25.00%
Ordinary
5k at £1Yogesh Somaia
25.00%
Ordinary

Financials

Year2014
Net Worth-£14,822
Current Liabilities£44,878

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 20,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 20,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20,000
(4 pages)
23 December 2013Registered office address changed from Aston House Nightingale Road Rickmansworth Hertfordshire WD3 7BT on 23 December 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
12 December 2012Termination of appointment of Vishaal Somaia as a director (1 page)
10 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Vishaal Somaia on 25 October 2009 (1 page)
12 May 2010Director's details changed for Yogesh Somaia on 25 October 2009 (1 page)
5 May 2010Termination of appointment of Nosheen Somaia as a director (1 page)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 November 2008Return made up to 25/10/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Return made up to 25/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2006Return made up to 25/10/06; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 June 2006Registered office changed on 28/06/06 from: 87 myddleton avenue london greater london N4 2FN (1 page)
30 November 2005Return made up to 25/10/05; full list of members (7 pages)
21 September 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
25 October 2004Incorporation (19 pages)