Company NameCommeq Limited
Company StatusDissolved
Company Number05325791
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBozhidar Pechev
Date of BirthMay 1995 (Born 28 years ago)
NationalityBulgarian
StatusClosed
Appointed12 August 2021(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 21 February 2023)
RoleInvestment Banking And M&A Associate
Country of ResidenceBulgaria
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMr Christofer Unger Solheim
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address44 Mycenae Road
London
SE3 7SG
Secretary NameMr Paul Nunnerley Hall
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Micklethwaite Road
London
SW6 1QD
Director NameDag Anders Dyrdal
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed23 May 2005(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 22 January 2009)
RoleCompany Director
Correspondence AddressHuldreveien 12c
Oslo
0781
Foreign
Director NameGoetz Von Groll
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed23 May 2005(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2009)
RoleScientist
Correspondence AddressRuchackerstrasse 12
Zurich
8046
Switzerland
Director NameMihail Minkovski
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBulgarian
StatusResigned
Appointed28 May 2021(16 years, 4 months after company formation)
Appointment Duration4 months (resigned 28 September 2021)
RoleFinance Director
Country of ResidenceBulgaria
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

402.4k at £0.01Commeq Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,134,694
Cash£19
Current Liabilities£167,596

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2022Application to strike the company off the register (1 page)
14 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
28 September 2021Termination of appointment of Mihail Minkovski as a director on 28 September 2021 (1 page)
28 September 2021Termination of appointment of Paul Nunnerley Hall as a secretary on 28 September 2021 (1 page)
13 August 2021Appointment of Bozhidar Pechev as a director on 12 August 2021 (2 pages)
2 June 2021Termination of appointment of Christofer Unger Solheim as a director on 2 June 2021 (1 page)
28 May 2021Appointment of Mihail Minkovski as a director on 28 May 2021 (2 pages)
5 March 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 February 2021Registered office address changed from 7-8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 11 February 2021 (1 page)
27 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
14 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
25 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4,023.61
(4 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4,023.61
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,023.61
(4 pages)
8 January 2015Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 8 January 2015 (1 page)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,023.61
(4 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,023.61
(4 pages)
8 January 2015Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 8 January 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,023.61
(4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,023.61
(4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,023.61
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
11 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (11 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (11 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (11 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 April 2009Appointment terminated director goetz groll (1 page)
20 April 2009Appointment terminated director goetz groll (1 page)
6 March 2009Return made up to 06/01/09; full list of members (10 pages)
6 March 2009Return made up to 06/01/09; full list of members (10 pages)
12 February 2009Appointment terminated director dag dyrdal (1 page)
12 February 2009Appointment terminated director dag dyrdal (1 page)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 February 2008Return made up to 06/01/08; full list of members (7 pages)
12 February 2008Return made up to 06/01/08; full list of members (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 January 2007Return made up to 06/01/07; full list of members (12 pages)
17 January 2007Return made up to 06/01/07; full list of members (12 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 April 2006Ad 03/04/06--------- £ si [email protected]=582 £ ic 342064/342646 (6 pages)
11 April 2006Ad 03/04/06--------- £ si [email protected]=582 £ ic 342064/342646 (6 pages)
10 March 2006Ad 23/05/05--------- £ si [email protected] (2 pages)
10 March 2006Ad 23/05/05--------- £ si [email protected] (2 pages)
10 March 2006Ad 23/05/05--------- £ si [email protected] (2 pages)
10 March 2006Ad 23/05/05--------- £ si [email protected] (2 pages)
8 March 2006Return made up to 06/01/06; full list of members (8 pages)
8 March 2006Return made up to 06/01/06; full list of members (8 pages)
24 January 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
24 January 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
24 January 2006Ad 15/09/05--------- £ si [email protected]=67 £ ic 7441/7508 (2 pages)
24 January 2006Ad 15/09/05--------- £ si [email protected]=67 £ ic 7441/7508 (2 pages)
1 December 2005Ad 19/10/05--------- £ si [email protected]=305 £ ic 7136/7441 (3 pages)
1 December 2005Ad 19/10/05--------- £ si [email protected]=305 £ ic 7136/7441 (3 pages)
24 October 2005S-div 23/05/05 (1 page)
24 October 2005S-div 23/05/05 (1 page)
12 September 2005Ad 23/05/05--------- £ si [email protected]=33 £ ic 7103/7136 (2 pages)
12 September 2005Ad 23/05/05--------- £ si [email protected]=3035 £ ic 4068/7103 (2 pages)
12 September 2005Ad 23/05/05--------- £ si [email protected]=33 £ ic 7103/7136 (2 pages)
12 September 2005Ad 23/05/05--------- £ si [email protected]=3035 £ ic 4068/7103 (2 pages)
9 August 2005Ad 23/05/05--------- £ si [email protected]=33 £ ic 4035/4068 (2 pages)
9 August 2005Ad 23/05/05--------- £ si [email protected]=33 £ ic 4035/4068 (2 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 August 2005Ad 23/05/05--------- £ si [email protected]=3035 £ ic 1000/4035 (2 pages)
3 August 2005Ad 23/05/05--------- £ si [email protected]=3035 £ ic 1000/4035 (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New director appointed (3 pages)
19 April 2005Ad 13/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 April 2005New director appointed (3 pages)
19 April 2005Ad 13/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 April 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005Director resigned (1 page)
6 January 2005Incorporation (18 pages)
6 January 2005Incorporation (18 pages)