Company NameComac Properties Limited
Company StatusDissolved
Company Number08022315
CategoryPrivate Limited Company
Incorporation Date5 April 2012(11 years, 12 months ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Sarah Jacqueline Collin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley
Kent
BR8 7PA
Director NameLoclann Dominic Vincent Mc Nally
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed05 April 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley
Kent
BR8 7PA

Location

Registered AddressThe Old Barn
Off Wood Street
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Loclann Dominic Vincent Mc Nally
50.00%
Ordinary
1 at £1Sarah Jacqueline Collin
50.00%
Ordinary

Financials

Year2014
Net Worth£25,560
Cash£111,775
Current Liabilities£86,301

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
12 February 2016Application to strike the company off the register (3 pages)
12 February 2016Application to strike the company off the register (3 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Director's details changed for Loclann Dominic Vincent Mc Nally on 1 January 2014 (2 pages)
24 April 2014Director's details changed for Sarah Jacqueline Collin on 1 January 2014 (2 pages)
24 April 2014Director's details changed for Loclann Dominic Vincent Mc Nally on 1 January 2014 (2 pages)
24 April 2014Director's details changed for Loclann Dominic Vincent Mc Nally on 1 January 2014 (2 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Director's details changed for Sarah Jacqueline Collin on 1 January 2014 (2 pages)
24 April 2014Director's details changed for Sarah Jacqueline Collin on 1 January 2014 (2 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for Loclann Dominic Vincent Mc Mally on 5 April 2012 (2 pages)
25 May 2012Director's details changed for Loclann Dominic Vincent Mc Mally on 5 April 2012 (2 pages)
25 May 2012Director's details changed for Loclann Dominic Vincent Mc Mally on 5 April 2012 (2 pages)
5 April 2012Incorporation (33 pages)
5 April 2012Incorporation (33 pages)
5 April 2012Director's details changed for Loclann Dominic Vincent Mc Nally on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Loclann Dominic Vincent Mc Nally on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Loclann Dominic Vincent Mc Nally on 5 April 2012 (2 pages)