Company NameComervale Ltd
Company StatusDissolved
Company Number07180400
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Molly Rita Roselie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed24 May 2016(6 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 April 2017)
RoleEntrepreneur
Country of ResidenceSeychelles
Correspondence AddressSuite 1, 5 Percy Street
Fitzrovia
London
W1T 1DG
Director NameMr Cinthia Julie Alcindor
Date of BirthApril 1980 (Born 44 years ago)
NationalitySeychelles
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCorporate Manager
Country of ResidenceSeychelles
Correspondence AddressSuite 2 23-24 Great James Street
London
WC1N 3ES
Director NameSheila Wilna Magnan
Date of BirthJune 1976 (Born 47 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed16 July 2013(3 years, 4 months after company formation)
Appointment Duration9 months (resigned 17 April 2014)
RoleCorporate Administrator Assistant
Country of ResidenceSeychelles
Correspondence AddressSuite 2 23-24 Great James Street
London
WC1N 3ES
Director NameMs Geraldine Marie Petre-Guest
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceNevis
Correspondence AddressDasent’S Lane Gingerland
St. Georges’ Parish
Nevis
Secretary NameABS Secretary Services Ltd (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence AddressSalamat House
Victoria
Mahe
Seychelles

Location

Registered AddressSuite 1, 5 Percy Street
Fitzrovia
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Geraldine Marie Petre-guest
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£1
Current Liabilities£211

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

18 February 2016Delivered on: 7 March 2016
Persons entitled: Russian Agricultural Bank

Classification: A registered charge
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 January 2017Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
26 January 2017Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
26 January 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (3 pages)
10 January 2017Application to strike the company off the register (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Registered office address changed from Dept 106 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Suite 1, 5 Percy Street, Fitzrovia London W1T 1DG on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Dept 106 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Suite 1, 5 Percy Street, Fitzrovia London W1T 1DG on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Geraldine Marie Petre-Guest as a director on 24 May 2016 (1 page)
25 May 2016Termination of appointment of Geraldine Marie Petre-Guest as a director on 24 May 2016 (1 page)
25 May 2016Appointment of Ms. Molly Rita Roselie as a director on 24 May 2016 (2 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Appointment of Ms. Molly Rita Roselie as a director on 24 May 2016 (2 pages)
28 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(3 pages)
28 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(3 pages)
7 March 2016Registration of charge 071804000001, created on 18 February 2016 (14 pages)
7 March 2016Registration of charge 071804000001, created on 18 February 2016 (14 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 June 2014Registered office address changed from Dept 106E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Dept 106E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 11 June 2014 (1 page)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
24 April 2014Appointment of Ms Geraldine Marie Petre-Guest as a director (2 pages)
24 April 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES on 24 April 2014 (1 page)
24 April 2014Appointment of Ms Geraldine Marie Petre-Guest as a director (2 pages)
18 April 2014Termination of appointment of Abs Secretary Services Ltd as a secretary (1 page)
18 April 2014Termination of appointment of Sheila Magnan as a director (1 page)
18 April 2014Termination of appointment of Sheila Magnan as a director (1 page)
18 April 2014Termination of appointment of Abs Secretary Services Ltd as a secretary (1 page)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (3 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (3 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (3 pages)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Amended accounts made up to 31 March 2012 (3 pages)
6 January 2014Amended accounts made up to 31 March 2011 (3 pages)
6 January 2014Amended accounts made up to 31 March 2011 (3 pages)
6 January 2014Amended accounts made up to 31 March 2012 (3 pages)
16 July 2013Termination of appointment of Cinthia Alcindor as a director (1 page)
16 July 2013Appointment of Ms Sheila Wilna Magnan as a director (2 pages)
16 July 2013Termination of appointment of Cinthia Alcindor as a director (1 page)
16 July 2013Appointment of Ms Sheila Wilna Magnan as a director (2 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 March 2010Incorporation (30 pages)
5 March 2010Incorporation (30 pages)