Company NameComada (UK) Llp
Company StatusDissolved
Company NumberOC306574
CategoryLimited Liability Partnership
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Directors

LLP Designated Member NameMs Gertrud Keazor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7/77 Anson Road
London
N7 0AX
LLP Designated Member NameHawksmoor Partners Limited (Corporation)
StatusClosed
Appointed20 January 2015(11 years after company formation)
Appointment Duration1 year, 11 months (closed 27 December 2016)
Correspondence Address4th Floor 36 Spital Square
London
E1 6DY
LLP Designated Member NameRobert David Mitchell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175-185 Gray's Inn Road
London
WC1X 8UE
LLP Designated Member NameDevandranauth Ramesh Shastri
Date of BirthSeptember 1958 (Born 65 years ago)
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Fanthorpe Street
London
SW15 1DZ
LLP Designated Member NameRupert Vaughan Williams
Date of BirthMay 1961 (Born 63 years ago)
StatusResigned
Appointed27 January 2004(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address8 Paultons Square
London
SW3 5AP
LLP Designated Member NameChristopher John Mitchell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175-185 Gray's Inn Road
London
WC1X 8UE
LLP Designated Member NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG
LLP Designated Member NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Contact

Websitecomada.com
Email address[email protected]

Location

Registered Address4th Floor
36 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£78,031
Gross Profit£75,834
Net Worth£98,702
Cash£3,865
Current Liabilities£2,989

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016Application to strike the limited liability partnership off the register (3 pages)
4 October 2016Application to strike the limited liability partnership off the register (3 pages)
14 September 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
14 September 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
27 January 2016Annual return made up to 20 January 2016 (3 pages)
27 January 2016Annual return made up to 20 January 2016 (3 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
23 February 2015Annual return made up to 20 January 2015 (3 pages)
23 February 2015Annual return made up to 20 January 2015 (3 pages)
22 February 2015Appointment of Hawksmoor Partners Limited as a member on 20 January 2015 (3 pages)
22 February 2015Appointment of Hawksmoor Partners Limited as a member on 20 January 2015 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 May 2014Termination of appointment of Christopher Mitchell as a member (2 pages)
19 May 2014Termination of appointment of Christopher Mitchell as a member (2 pages)
9 April 2014Member's details changed for Christopher John Mitchell on 1 March 2014 (2 pages)
9 April 2014Member's details changed for Christopher John Mitchell on 1 March 2014 (2 pages)
9 April 2014Member's details changed for Christopher John Mitchell on 1 March 2014 (2 pages)
30 January 2014Annual return made up to 20 January 2014 (3 pages)
30 January 2014Annual return made up to 20 January 2014 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 September 2013Termination of appointment of Robert Mitchell as a member (2 pages)
16 September 2013Termination of appointment of Robert Mitchell as a member (2 pages)
5 February 2013Annual return made up to 20 January 2013 (4 pages)
5 February 2013Member's details changed for Gertrud Keazor on 20 January 2013 (2 pages)
5 February 2013Annual return made up to 20 January 2013 (4 pages)
5 February 2013Member's details changed for Gertrud Keazor on 20 January 2013 (2 pages)
5 February 2013Member's details changed for Christopher John Mitchell on 20 January 2013 (2 pages)
5 February 2013Member's details changed for Christopher John Mitchell on 20 January 2013 (2 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 February 2012Annual return made up to 20 January 2012 (9 pages)
2 February 2012Annual return made up to 20 January 2012 (9 pages)
23 January 2012Member's details changed for Christopher John Mitchell on 19 January 2012 (2 pages)
23 January 2012Member's details changed for Robert David Mitchell on 19 January 2012 (2 pages)
23 January 2012Member's details changed for Robert David Mitchell on 19 January 2012 (2 pages)
23 January 2012Member's details changed for Christopher John Mitchell on 19 January 2012 (2 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 February 2011Annual return made up to 20 January 2011 (9 pages)
24 February 2011Annual return made up to 20 January 2011 (9 pages)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 February 2010Annual return made up to 20 January 2010 (9 pages)
1 February 2010Annual return made up to 20 January 2010 (9 pages)
18 January 2010Appointment of Christopher John Mitchell as a member (5 pages)
18 January 2010Appointment of Christopher John Mitchell as a member (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
22 May 2009Annual return made up to 20/01/09 (2 pages)
22 May 2009Annual return made up to 20/01/09 (2 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 February 2008Annual return made up to 20/01/08 (2 pages)
9 February 2008Annual return made up to 20/01/08 (2 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 February 2007Annual return made up to 20/01/07 (2 pages)
16 February 2007Annual return made up to 20/01/07 (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 52 berkeley square london W1J 5BT (1 page)
15 November 2006Registered office changed on 15/11/06 from: 52 berkeley square london W1J 5BT (1 page)
15 November 2006Member resigned (1 page)
15 November 2006Member resigned (1 page)
23 February 2006Member's particulars changed (1 page)
23 February 2006Member's particulars changed (1 page)
23 February 2006Annual return made up to 20/01/06 (4 pages)
23 February 2006Annual return made up to 20/01/06 (4 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 September 2005Registered office changed on 02/09/05 from: 140 ashley crescent london SW11 5QZ (1 page)
2 September 2005Registered office changed on 02/09/05 from: 140 ashley crescent london SW11 5QZ (1 page)
2 September 2005Registered office changed on 02/09/05 from: dalton house 60 windsor avenue london SW19 2RR (1 page)
2 September 2005Registered office changed on 02/09/05 from: dalton house 60 windsor avenue london SW19 2RR (1 page)
1 May 2005Member resigned (1 page)
1 May 2005Member resigned (1 page)
7 February 2005Annual return made up to 20/01/05 (4 pages)
7 February 2005Annual return made up to 20/01/05 (4 pages)
10 February 2004New member appointed (1 page)
10 February 2004New member appointed (1 page)
6 February 2004New member appointed (1 page)
6 February 2004New member appointed (1 page)
6 February 2004New member appointed (1 page)
6 February 2004New member appointed (1 page)
6 February 2004New member appointed (1 page)
6 February 2004New member appointed (1 page)
28 January 2004Member resigned (1 page)
28 January 2004Member resigned (1 page)
28 January 2004Member resigned (1 page)
28 January 2004Member resigned (1 page)
20 January 2004Incorporation (3 pages)
20 January 2004Incorporation (3 pages)