Company NameComma Consulting Limited
Company StatusDissolved
Company Number05482045
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date6 November 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameColette Skinner Fisher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCoulston House Coulston
Westbury
Wiltshire
BA13 4NY
Secretary NamePaul James Fisher
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address13 Bonham House
107 Ladbroke Road
London
W11 3PP
Director NamePaul James Fisher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(2 years after company formation)
Appointment Duration6 years, 4 months (closed 06 November 2013)
RoleChartered Accountant
Correspondence AddressCoulston House Coulston
Westbury
Wiltshire
BA13 4NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Mrs Colette Skinner Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth£638,615
Cash£600,120
Current Liabilities£17,271

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 November 2013Final Gazette dissolved following liquidation (1 page)
6 November 2013Final Gazette dissolved following liquidation (1 page)
6 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Return of final meeting in a members' voluntary winding up (12 pages)
6 August 2013Return of final meeting in a members' voluntary winding up (12 pages)
3 July 2013Liquidators statement of receipts and payments to 1 May 2013 (10 pages)
3 July 2013Liquidators statement of receipts and payments to 1 May 2013 (10 pages)
3 July 2013Liquidators' statement of receipts and payments to 1 May 2013 (10 pages)
3 July 2013Liquidators' statement of receipts and payments to 1 May 2013 (10 pages)
9 May 2012Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ on 9 May 2012 (2 pages)
8 May 2012Declaration of solvency (3 pages)
8 May 2012Declaration of solvency (3 pages)
8 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-02
(1 page)
8 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2012Appointment of a voluntary liquidator (1 page)
8 May 2012Appointment of a voluntary liquidator (1 page)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
21 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
9 August 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(15 pages)
9 August 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(15 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (15 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (15 pages)
6 July 2010Director's details changed for Colette Skinner Fisher on 30 January 2009 (1 page)
6 July 2010Director's details changed for Paul James Fisher on 30 January 2009 (1 page)
6 July 2010Director's details changed for Colette Skinner Fisher on 30 January 2009 (1 page)
6 July 2010Director's details changed for Paul James Fisher on 30 January 2009 (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 June 2009Return made up to 15/06/09; full list of members (5 pages)
24 June 2009Return made up to 15/06/09; full list of members (5 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 June 2008Return made up to 15/06/08; full list of members (5 pages)
23 June 2008Return made up to 15/06/08; full list of members (5 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 July 2007Return made up to 15/06/07; no change of members (4 pages)
3 July 2007Return made up to 15/06/07; no change of members (4 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 June 2006Return made up to 15/06/06; full list of members (5 pages)
30 June 2006Return made up to 15/06/06; full list of members (5 pages)
30 June 2005Memorandum and Articles of Association (15 pages)
30 June 2005Memorandum and Articles of Association (15 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
15 June 2005Incorporation (20 pages)
15 June 2005Incorporation (20 pages)