Company NameComendr Limited
Company StatusDissolved
Company Number07747000
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Alessandro Minerva
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed29 September 2016(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 01 March 2022)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address38 Craven Street
London
WC2N 5NG
Director NamePaolo Paita
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 28 Betterton House
Betterton Street
London
WC2H 9BT
Director NameMr Dario Ercole Severino
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed19 October 2011(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 January 2012)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor - Balfour House 741 High Road
Finchley
London
N12 0BP
Director NameMr Davide Borghetti
Date of BirthMay 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed30 January 2012(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 15 February 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor - Balfour House 741 High Road
Finchley
London
N12 0BP
Director NameMr Alberto Orru'
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed15 February 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2016)
RoleReal Estate Agent
Country of ResidenceEngland
Correspondence AddressFirst Floor - Balfour House 741 High Road
Finchley
London
N12 0BP

Contact

Websitewww.comendr.com

Location

Registered Address38 Craven Street
London
WC2N 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alberto Orru
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,998
Cash£873
Current Liabilities£39,451

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

1 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
7 October 2021Compulsory strike-off action has been discontinued (1 page)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 November 2017Director's details changed for Mr Alessandro Minerva on 14 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Alessandro Minerva on 14 November 2017 (2 pages)
13 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Registered office address changed from First Floor - Balfour House 741 High Road Finchley London N12 0BP to 38 Craven Street London WC2N 5NG on 30 September 2016 (1 page)
30 September 2016Appointment of Mr Alessandro Minerva as a director on 29 September 2016 (2 pages)
30 September 2016Appointment of Mr Alessandro Minerva as a director on 29 September 2016 (2 pages)
30 September 2016Registered office address changed from First Floor - Balfour House 741 High Road Finchley London N12 0BP to 38 Craven Street London WC2N 5NG on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Alberto Orru' as a director on 29 September 2016 (1 page)
30 September 2016Termination of appointment of Alberto Orru' as a director on 29 September 2016 (1 page)
28 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 February 2013Appointment of Mr. Alberto Orru' as a director (2 pages)
18 February 2013Appointment of Mr. Alberto Orru' as a director (2 pages)
18 February 2013Termination of appointment of Davide Borghetti as a director (1 page)
18 February 2013Termination of appointment of Davide Borghetti as a director (1 page)
3 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
31 January 2012Appointment of Mr Davide Borghetti as a director (2 pages)
31 January 2012Appointment of Mr Davide Borghetti as a director (2 pages)
30 January 2012Termination of appointment of Dario Severino as a director (1 page)
30 January 2012Termination of appointment of Dario Severino as a director (1 page)
29 December 2011Registered office address changed from Flat 28 Betterton House Betterton Street London WC2H 9BT United Kingdom on 29 December 2011 (1 page)
29 December 2011Registered office address changed from Flat 28 Betterton House Betterton Street London WC2H 9BT United Kingdom on 29 December 2011 (1 page)
9 November 2011Appointment of Dario Ercole Severino as a director (4 pages)
9 November 2011Appointment of Dario Ercole Severino as a director (4 pages)
28 October 2011Appointment of Mr Dario Ercole Severino as a director (2 pages)
28 October 2011Appointment of Mr Dario Ercole Severino as a director (2 pages)
28 October 2011Termination of appointment of Paolo Paita as a director (2 pages)
28 October 2011Termination of appointment of Paolo Paita as a director (2 pages)
23 August 2011Director's details changed for Paolo Patia on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Paolo Patia on 23 August 2011 (2 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 August 2011Registered office address changed from 11Th Floor 40 Basinghall Street London EC2V 5DE United Kingdom on 19 August 2011 (1 page)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 August 2011Registered office address changed from 11Th Floor 40 Basinghall Street London EC2V 5DE United Kingdom on 19 August 2011 (1 page)