Company NameComisario Ltd
Company StatusDissolved
Company Number10709344
CategoryPrivate Limited Company
Incorporation Date4 April 2017(6 years, 12 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Daniel Brenton O'Donnell
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Pablo Baque De Puig
Date of BirthOctober 1986 (Born 37 years ago)
NationalitySpanish
StatusResigned
Appointed04 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address41 Beechcroft Close
Valley Road
London
SW16 2EW

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
6 February 2020Application to strike the company off the register (3 pages)
13 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
7 August 2019Registered office address changed from 9-10 Action House Sandgate Street London SE15 1LE England to 85 Great Portland Street London W1W 7LT on 7 August 2019 (1 page)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
12 July 2017Registered office address changed from 41 Beechcroft Close Valley Road London SW16 2EW United Kingdom to 9-10 Action House Sandgate Street London SE15 1LE on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 41 Beechcroft Close Valley Road London SW16 2EW United Kingdom to 9-10 Action House Sandgate Street London SE15 1LE on 12 July 2017 (1 page)
1 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
1 July 2017Cessation of Pablo Baque De Puig as a person with significant control on 1 June 2017 (1 page)
1 July 2017Cessation of Pablo Baque De Puig as a person with significant control on 1 June 2017 (1 page)
1 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
1 July 2017Cessation of Pablo Baque De Puig as a person with significant control on 1 July 2017 (1 page)
26 June 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
26 June 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
24 May 2017Termination of appointment of Pablo Baque De Puig as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Pablo Baque De Puig as a director on 24 May 2017 (1 page)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)