Company NameThecomerfilmcompany Limited
Company StatusDissolved
Company Number08524436
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 10 months ago)
Dissolution Date14 July 2015 (8 years, 8 months ago)
Previous NameThe Remoc Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Terence Desmond Comer
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Helmet Row
London
EC1V 3QJ

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Terence Desmond Comer
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
31 January 2014Company name changed the remoc company LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2014Company name changed the remoc company LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU England on 23 July 2013 (1 page)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)