Company NameComsign Limited
Company StatusDissolved
Company Number05425780
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBarbara May Cook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleRetired
Correspondence Address87 Kenilworth Avenue
Reading
Berkshire
RG30 3EH
Director NameJohn George Cook
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleConsultant
Correspondence Address87 Kenilworth Avenue
Reading
Berkshire
RG30 3EH
Secretary NameBarbara May Cook
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address87 Kenilworth Avenue
Reading
Berkshire
RG30 3EH
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£166,192
Net Worth£86,762
Cash£91,664
Current Liabilities£30,966

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Return made up to 07/04/08; full list of members (4 pages)
2 April 2008Application for striking-off (1 page)
19 October 2007Total exemption small company accounts made up to 31 July 2007 (11 pages)
17 May 2007Return made up to 07/04/07; full list of members (7 pages)
30 October 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
10 May 2006Return made up to 07/04/06; full list of members (7 pages)
11 April 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
1 September 2005Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Director resigned (1 page)