Company NameComm99 Limited
Company StatusDissolved
Company Number05734101
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Garnet Susanne Weiss
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed08 June 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address14 Hanover Street
3rd Floor
London
W1S 1YH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusClosed
Appointed08 March 2006(same day as company formation)
Correspondence Address14 Hanover Street
3rd Floor
London
W1S 1YH
Director NameDietmar Weber
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFischerstr. 4
Moosburg
D85368
Director NameMr Edmund Weiss
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBlumenstrasse 18
Mindelheim
D87719
Director NameMrs Garnet Susanne Weiss
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed30 January 2020(13 years, 11 months after company formation)
Appointment Duration1 week, 5 days (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address14 Hanover Street
3rd Floor
London
W1S 1YH

Location

Registered Address14 Hanover Street
3rd Floor
London
W1S 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Edmund Weiss
100.00%
Ordinary

Financials

Year2014
Net Worth£15,361
Cash£20,252
Current Liabilities£5,977

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (1 page)
13 February 2020Micro company accounts made up to 31 March 2019 (3 pages)
12 February 2020Appointment of Mrs Garnet Susanne Weiss as a director on 8 June 2019 (2 pages)
11 February 2020Termination of appointment of Garnet Susanne Weiss as a director on 11 February 2020 (1 page)
11 February 2020Cessation of Edmund Weiss as a person with significant control on 8 June 2019 (1 page)
7 February 2020Termination of appointment of Edmund Weiss as a director on 8 June 2019 (1 page)
30 January 2020Notification of Garnet Susanne Weiss as a person with significant control on 30 January 2020 (2 pages)
30 January 2020Appointment of Mrs Garnet Susanne Weiss as a director on 30 January 2020 (2 pages)
14 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
14 March 2019Director's details changed for Mr Edmund Weiss on 14 March 2019 (2 pages)
14 March 2019Change of details for Mr Edmund Weiss as a person with significant control on 14 March 2019 (2 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Registered office address changed from 313 Upper Street Suite 6 Islington House London N1 2XQ England on 9 March 2012 (1 page)
9 March 2012Secretary's details changed for Incorporate Secretariat Limited on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 313 Upper Street Suite 6 Islington House London N1 2XQ England on 9 March 2012 (1 page)
9 March 2012Secretary's details changed for Incorporate Secretariat Limited on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 313 Upper Street Suite 6 Islington House London N1 2XQ England on 9 March 2012 (1 page)
9 March 2012Secretary's details changed for Incorporate Secretariat Limited on 9 March 2012 (2 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 22 June 2011 (1 page)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Edmund Weiss on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Incorporate Secretariat Limited on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Incorporate Secretariat Limited on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Edmund Weiss on 12 April 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
25 February 2009Appointment terminated director dietmar weber (1 page)
25 February 2009Appointment terminated director dietmar weber (1 page)
24 February 2009Secretary's change of particulars / incorporate secretariat LIMITED / 24/02/2009 (1 page)
24 February 2009Secretary's change of particulars / incorporate secretariat LIMITED / 24/02/2009 (1 page)
10 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
28 March 2008Return made up to 08/03/08; full list of members (4 pages)
28 March 2008Return made up to 08/03/08; full list of members (4 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 April 2007Return made up to 08/03/07; full list of members (3 pages)
5 April 2007Return made up to 08/03/07; full list of members (3 pages)
15 May 2006Ad 27/04/06--------- £ si 998@1 (2 pages)
15 May 2006Ad 27/04/06--------- £ si 998@1 (2 pages)
27 April 2006Ad 27/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 April 2006Ad 27/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 March 2006Incorporation (16 pages)
8 March 2006Incorporation (16 pages)