Company NameComite Service Limited
Company StatusDissolved
Company Number06142181
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2014(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameKristine Melke
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityLatvian
StatusResigned
Appointed14 August 2012(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Richards Close
Harlington
Hayes
Middlesex
UB3 5EA
Director NameMr Danny Lee David Carter
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(6 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cowper Close
Welling
Kent
DA16 2JT
Director NameATC Directors UK Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address27 Mill Street
East Malling West Malling
West Malling
Kent
ME19 6DA

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Atc Nominees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£388,660
Cash£154,468
Current Liabilities£765,594

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (3 pages)
31 July 2018Withdrawal of a person with significant control statement on 31 July 2018 (2 pages)
31 July 2018Notification of a person with significant control statement (2 pages)
25 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
21 May 2018Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
12 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
12 March 2018Notification of a person with significant control statement (2 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
12 March 2018Notification of a person with significant control statement (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
27 March 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 27 March 2017 (2 pages)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London England and Wales EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London England and Wales EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
4 February 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 2 February 2017 (2 pages)
4 February 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 2 February 2017 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
18 September 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
18 September 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
9 July 2015Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 1 October 2009 (1 page)
9 July 2015Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 1 October 2009 (1 page)
9 July 2015Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 1 October 2009 (1 page)
9 July 2015Termination of appointment of Atc Directors Uk Limited as a director on 16 June 2011 (1 page)
9 July 2015Termination of appointment of Atc Directors Uk Limited as a director on 16 June 2011 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
3 June 2014Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages)
3 June 2014Termination of appointment of Danny Carter as a director (1 page)
3 June 2014Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages)
3 June 2014Termination of appointment of Danny Carter as a director (1 page)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Appointment of Danny Lee David Carter as a director (2 pages)
29 July 2013Termination of appointment of Kristine Melke as a director (1 page)
29 July 2013Appointment of Danny Lee David Carter as a director (2 pages)
29 July 2013Termination of appointment of Kristine Melke as a director (1 page)
9 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
13 March 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 13 March 2013 (1 page)
16 August 2012Appointment of Kristine Melke as a director (2 pages)
16 August 2012Appointment of Kristine Melke as a director (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
21 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 May 2009Registered office changed on 22/05/2009 from 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
22 May 2009Registered office changed on 22/05/2009 from 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
10 March 2009Return made up to 06/03/09; full list of members (3 pages)
10 March 2009Return made up to 06/03/09; full list of members (3 pages)
20 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
20 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
19 September 2008Secretary's change of particulars / atc corporate secretaries LIMITED / 16/09/2008 (1 page)
19 September 2008Secretary's change of particulars / atc corporate secretaries LIMITED / 16/09/2008 (1 page)
18 September 2008Director's change of particulars / atc directors uk LIMITED / 16/09/2008 (1 page)
18 September 2008Director's change of particulars / atc directors uk LIMITED / 16/09/2008 (1 page)
27 August 2008Return made up to 06/03/08; full list of members (5 pages)
27 August 2008Return made up to 06/03/08; full list of members (5 pages)
11 December 2007Registered office changed on 11/12/07 from: trafalgar house 11 - 12 waterloo place london SW1Y 4AU (1 page)
11 December 2007Registered office changed on 11/12/07 from: trafalgar house 11 - 12 waterloo place london SW1Y 4AU (1 page)
11 December 2007Accounting reference date extended from 31/03/08 to 31/07/08 (1 page)
11 December 2007Accounting reference date extended from 31/03/08 to 31/07/08 (1 page)
6 March 2007Incorporation (14 pages)
6 March 2007Incorporation (14 pages)