Company NameComment Retail Services Ltd
Company StatusDissolved
Company Number05447691
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date4 April 2010 (14 years ago)
Previous NameComment Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMark Andrew George Lay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleAccountant
Correspondence Address3 Oxford Court
Weston On The Green
Oxfordshire
OX25 3QZ
Director NameMr Michael Douglas Richardson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChilswell Farm Villa
Boars Hill
Oxford
Oxon
OX1 5EP
Secretary NameMark Andrew George Lay
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Oxford Court
Weston On The Green
Oxfordshire
OX25 3QZ
Director NameWilliam John Mycroft
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 04 April 2010)
RoleCompany Director
Correspondence AddressThe Old Hall
Castle Hill, Main Road, Holmesfield
Sheffield
S18 7WQ
Director NameAnna Marie Cole Morgan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 04 April 2010)
RoleBusiness Development Director
Correspondence Address241 Radley Road
Abingdon
Oxfordshire
OX14 3SQ
Director NameMrs Caroline Preston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(2 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 July 2008)
RoleMobile Sales
Country of ResidenceUnited Kingdom
Correspondence Address10 Ryedale Way
Mossley
Congleton
Cheshire
CW12 3SX

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£27,136,940
Gross Profit£2,294,974
Net Worth£894,638
Cash£1,887
Current Liabilities£9,894,212

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2010Final Gazette dissolved following liquidation (1 page)
4 January 2010Notice of move from Administration to Dissolution on 22 December 2009 (12 pages)
4 January 2010Notice of move from Administration to Dissolution (12 pages)
26 November 2009Notice of extension of period of Administration (1 page)
26 November 2009Notice of extension of period of Administration (1 page)
30 June 2009Administrator's progress report to 24 May 2009 (15 pages)
30 June 2009Administrator's progress report to 24 May 2009 (15 pages)
23 January 2009Statement of administrator's proposal (22 pages)
23 January 2009Statement of administrator's proposal (22 pages)
10 December 2008Registered office changed on 10/12/2008 from unipart house garsington road cowley oxford oxfordshire OX4 2PG (1 page)
10 December 2008Appointment of an administrator (1 page)
10 December 2008Appointment of an administrator (1 page)
10 December 2008Registered office changed on 10/12/2008 from unipart house garsington road cowley oxford oxfordshire OX4 2PG (1 page)
13 August 2008Appointment terminated director caroline preston (1 page)
13 August 2008Appointment Terminated Director caroline preston (1 page)
13 August 2008Return made up to 10/05/08; full list of members (7 pages)
13 August 2008Return made up to 10/05/08; full list of members (7 pages)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
25 February 2008Director appointed caroline preston (2 pages)
25 February 2008Director appointed anna marie cole morgan (2 pages)
25 February 2008Director appointed anna marie cole morgan (2 pages)
25 February 2008Director appointed caroline preston (2 pages)
2 November 2007Particulars of mortgage/charge (6 pages)
2 November 2007Particulars of mortgage/charge (6 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Particulars of mortgage/charge (11 pages)
13 September 2007Particulars of mortgage/charge (11 pages)
21 August 2007Auditor's resignation (1 page)
21 August 2007Auditor's resignation (1 page)
13 July 2007Return made up to 10/05/07; full list of members (4 pages)
13 July 2007Return made up to 10/05/07; full list of members (4 pages)
19 March 2007Full accounts made up to 31 December 2006 (20 pages)
19 March 2007Full accounts made up to 31 December 2006 (20 pages)
25 May 2006Return made up to 10/05/06; full list of members (7 pages)
25 May 2006Return made up to 10/05/06; full list of members (7 pages)
13 March 20064999960 shares at 5P 01/07/05 (2 pages)
13 March 20064999960 shares at 5P 01/07/05 (2 pages)
27 February 2006Full accounts made up to 31 December 2005 (16 pages)
27 February 2006Full accounts made up to 31 December 2005 (16 pages)
1 February 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
1 February 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
3 August 2005Ad 01/07/05--------- £ si [email protected]=249999 £ ic 2/250001 (2 pages)
3 August 2005Ad 01/07/05--------- £ si [email protected]=249999 £ ic 2/250001 (2 pages)
21 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 July 2005Memorandum and Articles of Association (10 pages)
21 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 July 2005Memorandum and Articles of Association (10 pages)
21 July 2005Nc inc already adjusted 01/07/05 (1 page)
21 July 2005Registered office changed on 21/07/05 from: 3 oxford court, weston on the green, bicester oxon OX25 3RH (1 page)
21 July 2005Registered office changed on 21/07/05 from: 3 oxford court, weston on the green, bicester oxon OX25 3RH (1 page)
21 July 2005Nc inc already adjusted 01/07/05 (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
7 June 2005Company name changed comment distribution LIMITED\certificate issued on 07/06/05 (3 pages)
7 June 2005Company name changed comment distribution LIMITED\certificate issued on 07/06/05 (3 pages)
10 May 2005Incorporation (13 pages)
10 May 2005Incorporation (13 pages)