Company NameCommunity Comfort Services Limited
DirectorsNancy Biti-Ali and Nancy Nyarai Ali
Company StatusActive - Proposal to Strike off
Company Number08375433
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Nancy Biti-Ali
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 North Crescent
Southend-On-Sea
SS2 6TJ
Director NameMs Nancy Nyarai Ali
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address28 North Crescent
Southend-On-Sea
SS2 6TJ
Secretary NameMr Washington Mudiwa Ali
StatusResigned
Appointed13 September 2018(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 2020)
RoleCompany Director
Correspondence Address18 Farm Lane 18 Farm Lane
Hildenborough
Kent
TN10 3DG

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Nancy Biti-ali
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 September 2021 (2 years, 7 months ago)
Next Return Due22 September 2022 (overdue)

Filing History

8 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Compulsory strike-off action has been discontinued (1 page)
30 December 2021Director's details changed for Ms Nancy Biti-Ali on 21 December 2021 (2 pages)
30 December 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 December 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021Micro company accounts made up to 31 January 2020 (4 pages)
21 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
14 January 2021Compulsory strike-off action has been discontinued (1 page)
13 January 2021Confirmation statement made on 8 September 2020 with no updates (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
2 September 2020Registered office address changed from 18 Farm Lane 18 Farm Lane Hildenborough Kent TN10 3DG England to 27 Old Gloucester Street London WC1N 3AX on 2 September 2020 (1 page)
20 May 2020Termination of appointment of Washington Mudiwa Ali as a secretary on 8 May 2020 (1 page)
19 May 2020Registered office address changed from 8 North View Road Sevenoaks TN14 5BB United Kingdom to 18 Farm Lane 18 Farm Lane Hildenborough Kent TN10 3DG on 19 May 2020 (1 page)
4 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 November 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 November 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
13 September 2018Appointment of Mr Washington Mudiwa Ali as a secretary on 13 September 2018 (2 pages)
13 June 2018Registered office address changed from 28a London Road Grays Essex RM17 5XY to 8 North View Road Sevenoaks TN14 5BB on 13 June 2018 (1 page)
10 November 2017Micro company accounts made up to 24 January 2017 (2 pages)
10 November 2017Micro company accounts made up to 24 January 2017 (2 pages)
12 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 January 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 January 2016 (2 pages)
16 March 2017Confirmation statement made on 8 September 2016 with updates (5 pages)
16 March 2017Confirmation statement made on 8 September 2016 with updates (5 pages)
18 January 2017Registered office address changed from C/O 28 28 North Crescent Southend-on-Sea SS2 6TJ to 28a London Road Grays Essex RM17 5XY on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from C/O 28 28 North Crescent Southend-on-Sea SS2 6TJ to 28a London Road Grays Essex RM17 5XY on 18 January 2017 (2 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016Accounts for a dormant company made up to 31 January 2015 (3 pages)
12 April 2016Accounts for a dormant company made up to 31 January 2015 (3 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
8 September 2015Director's details changed for Ms Nancy Biti-Ali on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Ms Nancy Biti-Ali on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Ms Nancy Biti-Ali on 8 September 2015 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 January 2014 (3 pages)
4 March 2015Accounts for a dormant company made up to 31 January 2014 (3 pages)
3 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)