Edgware
Middlesex
HA8 6EP
Director Name | Ms Natasha Evelyn Ponponne |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ives House Ercolani Avenue High Wycombe Buckinghamshire HP13 7FZ |
Secretary Name | Linara Krinciute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Pembroke Place Edgware Middlesex HA8 6EP |
Website | comtechlogic.com |
---|
Registered Address | 8 Pembroke Place Edgware Middlesex HA8 6EP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Dusmantha Wijekoon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209,285 |
Cash | £22,014 |
Current Liabilities | £167,321 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 1 day from now) |
23 March 2017 | Delivered on: 23 March 2017 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2021 | Termination of appointment of Linara Krinciute as a secretary on 18 October 2021 (1 page) |
30 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
23 March 2017 | Registration of charge 060212030001, created on 23 March 2017 (25 pages) |
23 March 2017 | Registration of charge 060212030001, created on 23 March 2017 (25 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 September 2013 | Director's details changed for Mr Dusmantha Pradeep Wijekoon on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Dusmantha Pradeep Wijekoon on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Dusmantha Pradeep Wijekoon on 6 September 2013 (2 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Termination of appointment of Natasha Ponponne as a director (1 page) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Appointment of Mr Dusmantha Pradeep Wijekoon as a director (2 pages) |
19 April 2013 | Appointment of Mr Dusmantha Pradeep Wijekoon as a director (2 pages) |
19 April 2013 | Termination of appointment of Natasha Ponponne as a director (1 page) |
16 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Secretary's details changed for Linara Krinciute on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Secretary's details changed for Linara Krinciute on 16 January 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Registered office address changed from 8 Pembroke Place Edgeware London HA8 6EP on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Registered office address changed from 8 Pembroke Place Edgeware London HA8 6EP on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 8 Pembroke Place Edgeware London HA8 6EP on 4 January 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Ms Natasha Evelyn Ponponne on 6 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Ms Natasha Evelyn Ponponne on 6 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Ms Natasha Evelyn Ponponne on 6 December 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 August 2009 | Director's change of particulars / natasha sewell / 21/08/2009 (2 pages) |
24 August 2009 | Director's change of particulars / natasha sewell / 21/08/2009 (2 pages) |
13 July 2009 | Return made up to 06/12/08; full list of members (3 pages) |
13 July 2009 | Return made up to 06/12/08; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
6 December 2006 | Incorporation (17 pages) |
6 December 2006 | Incorporation (17 pages) |