Company NameComax International Limited
Company StatusDissolved
Company Number06285352
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 9 months ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)
Previous NameComex International Limited

Business Activity

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

Directors

Director NameMr Thomas Augustin,Kevin Nasri
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed07 July 2016(9 years after company formation)
Appointment Duration3 years, 1 month (closed 27 August 2019)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameChristian Degoix
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed20 June 2007(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2009)
RoleConsultant
Correspondence Address22 Rue Du Vercors
Argenteuil
Val D`Oise
95100
France
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2013)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat No 2804, Al Murekhi Tower
Sheikh Zayed Road PO Box 500462
Dubai
Uae
Director NameMrs Caroline Mary Meyer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2014)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address24 Church Lane
Loughton
Essex
IG10 1PD
Director NameMs Nancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(7 years after company formation)
Appointment Duration2 years (resigned 07 July 2016)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameQAS Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2007(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 16 February 2018)
Correspondence Address66 Prescot Street
London
E1 8NN

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mrs Nancy Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth£8,376
Cash£2
Current Liabilities£96

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 June

Filing History

27 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2018Termination of appointment of Qas Secretaries Limited as a secretary on 16 February 2018 (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 2
(6 pages)
15 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 2
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2016Termination of appointment of Nancy Bennett as a director on 7 July 2016 (1 page)
7 July 2016Appointment of Mr Thomas Augustin,Kevin Nasri as a director on 7 July 2016 (2 pages)
7 July 2016Termination of appointment of Nancy Bennett as a director on 7 July 2016 (1 page)
7 July 2016Appointment of Mr Thomas Augustin,Kevin Nasri as a director on 7 July 2016 (2 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 November 2015Registered office address changed from 24 Church Lane Loughton Essex IG10 1PD to 66 Prescot Street London E1 8NN on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 24 Church Lane Loughton Essex IG10 1PD to 66 Prescot Street London E1 8NN on 25 November 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
12 January 2015Appointment of Mrs Nancy Bennett as a director on 18 June 2014 (2 pages)
12 January 2015Appointment of Mrs Nancy Bennett as a director on 18 June 2014 (2 pages)
17 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
16 July 2014Secretary's details changed for Qas Secretaries Limited on 18 April 2013 (1 page)
16 July 2014Secretary's details changed for Qas Secretaries Limited on 18 April 2013 (1 page)
16 July 2014Termination of appointment of Caroline Mary Meyer as a director on 18 June 2014 (1 page)
16 July 2014Termination of appointment of Caroline Mary Meyer as a director on 18 June 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 February 2013Appointment of Mrs Caroline Mary Meyer as a director (2 pages)
7 February 2013Appointment of Mrs Caroline Mary Meyer as a director (2 pages)
7 February 2013Termination of appointment of Damien Calderbank as a director (1 page)
7 February 2013Termination of appointment of Damien Calderbank as a director (1 page)
4 September 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 August 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 August 2009Director appointed damian calderbank (1 page)
20 August 2009Director appointed damian calderbank (1 page)
19 August 2009Appointment terminated director christian degoix (1 page)
19 August 2009Appointment terminated director christian degoix (1 page)
30 June 2009Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page)
30 June 2009Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page)
30 June 2009Return made up to 19/06/09; full list of members (3 pages)
30 June 2009Return made up to 19/06/09; full list of members (3 pages)
8 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
8 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
22 August 2008Return made up to 19/06/08; full list of members (3 pages)
22 August 2008Return made up to 19/06/08; full list of members (3 pages)
2 July 2007Company name changed comex international LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed comex international LIMITED\certificate issued on 02/07/07 (2 pages)
21 June 2007New director appointed (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007New director appointed (1 page)
20 June 2007Registered office changed on 20/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
19 June 2007Incorporation (13 pages)
19 June 2007Incorporation (13 pages)