Company NameStill 2Com Ltd
Company StatusDissolved
Company Number07053556
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 5 months ago)
Dissolution Date12 February 2013 (11 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Brilot
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBelgian
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Director NameMr Jean-Philippe Desager
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBelgian
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Secretary NameCompanies Secretary Service Ltd (Corporation)
StatusClosed
Appointed22 October 2009(same day as company formation)
Correspondence AddressDept 1, 43 Owston Road Carcroft
Doncaster
DN6 8DA
Secretary Name2020 Secretarial Limited (Corporation)
StatusClosed
Appointed14 July 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 12 February 2013)
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY

Location

Registered Address1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1David Brilot
50.00%
Ordinary
500 at £1Jean-philippe Desager
50.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1,000
(5 pages)
13 December 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1,000
(5 pages)
7 August 2011Appointment of 2020 Secretarial Limited as a secretary (2 pages)
7 August 2011Director's details changed for Mr Jean-Philippe Desager on 14 July 2011 (2 pages)
7 August 2011Director's details changed for Mr Jean-Philippe Desager on 14 July 2011 (2 pages)
7 August 2011Appointment of 2020 Secretarial Limited as a secretary (2 pages)
7 August 2011Director's details changed for Mr David Brilot on 14 July 2011 (2 pages)
7 August 2011Director's details changed for Mr David Brilot on 14 July 2011 (2 pages)
22 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 July 2011Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
8 July 2011Registered office address changed from Dept-410 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Dept-410 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Dept-410 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 8 July 2011 (2 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
13 May 2011Registered office address changed from Dept-410 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 13 May 2011 (1 page)
13 May 2011Registered office address changed from Dept-410 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 13 May 2011 (1 page)
12 May 2011Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 12 May 2011 (1 page)
12 May 2011Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 12 May 2011 (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)