Dissolved 2017-09-16
Company Information for COMITATU NON OPUS LIMITED
WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
03128597
Private Limited Company
Dissolved Dissolved 2017-09-16 |
Company Name | ||
---|---|---|
COMITATU NON OPUS LIMITED | ||
Legal Registered Office | ||
WHETSTONE LONDON N20 0RA Other companies in N12 | ||
Previous Names | ||
|
Company Number | 03128597 | |
---|---|---|
Date formed | 1995-11-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-09-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PADRAIG FELIM O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN CALDER SMITH |
Director | ||
ELIZABETH JEAN COOP |
Director | ||
TIMOTHY JAMES LANGFORD |
Director | ||
FRANCES SHORTLAND |
Company Secretary | ||
ANTHONY BERNARD TANNER |
Company Secretary | ||
ANTHONY BERNARD TANNER |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTACT 94 LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
CIG DIGITAL SYSTEMS LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
GROUPE EUROCOM DIGITAL LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
MAX COMM ARCHIVING LIMITED | Director | 2014-03-14 | CURRENT | 2004-03-30 | Active | |
THE CIG HEALTHCARE PARTNERSHIP LIMITED | Director | 2006-09-04 | CURRENT | 2006-09-04 | Active - Proposal to Strike off | |
CIG HEALTHCARE LIMITED | Director | 2006-09-04 | CURRENT | 2006-09-04 | Active - Proposal to Strike off | |
GROUPE EUROCOM LIMITED | Director | 1998-11-19 | CURRENT | 1998-11-17 | Active | |
COMMUNICATIONS INTERNATIONAL GROUP LIMITED | Director | 1995-09-01 | CURRENT | 1976-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM FIRST FLOOR 677 HIGH ROAD LONDON N12 0DA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COOP | |
RES15 | CHANGE OF NAME 02/01/2016 | |
CERTNM | COMPANY NAME CHANGED C.I.G. LIMITED CERTIFICATE ISSUED ON 02/02/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LANGFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CALDER SMITH | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/15 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES LANGFORD | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM REX HOUSE 354 BALLARDS LANE LONDON N12 0DD | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH COOP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANCES SHORTLAND | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CALDER SMITH / 23/12/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 3 OLD BARRACK YARD KNIGHTSBRIDGE LONDON SW1X 7NP | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/98 FROM: MERCURY HOUSE 195 KNIGHTSBRIDGE LONDON SW7 1RE | |
363s | RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/97 FROM: DOUGLAS HOUSE EAST STREET TONBRIDGE KENT TN9 1HP | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/04/97 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/07/96 FROM: 335 LINEN HALL 162-168 REGENT STREET LONDON W1R 5TB | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/95 FROM: 372 OLD STREET LONDON EC1V 9LT | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-11 |
Notices to Creditors | 2016-02-19 |
Appointment of Liquidators | 2016-02-19 |
Resolutions for Winding-up | 2016-02-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.45 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
Creditors Due Within One Year | 2013-04-30 | £ 35,474 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 53,501 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMITATU NON OPUS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 250,844 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 171,844 |
Current Assets | 2013-04-30 | £ 537,013 |
Current Assets | 2012-04-30 | £ 501,648 |
Debtors | 2013-04-30 | £ 286,169 |
Debtors | 2012-04-30 | £ 329,804 |
Shareholder Funds | 2013-04-30 | £ 501,539 |
Shareholder Funds | 2012-04-30 | £ 448,147 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as COMITATU NON OPUS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COMITATU NON OPUS LIMITED | Event Date | 2016-02-11 |
Date of Liquidation: 11 February 2016 Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 11 March 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Elizabeth Arakapiotis of Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal as all agreed creditors have been, or will be, paid in full. Elizabeth Arakapiotis (IP No. 009209 ), Liquidator Date of appointment: 11 February 2016 Alternative contact: Alexia Phlora , alexia@kallis.co.uk Telephone: 020 8446 6699 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COMITATU NON OPUS LIMITED | Event Date | 2016-02-11 |
Elizabeth Arakapiotis , Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , telephone no: 020 8446 6699 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COMITATU NON OPUS LIMITED | Event Date | 2016-02-11 |
On 11 February 2016 , the following resolutions were passed at a General Meeting of the Company held at 162-168 Regent Street, London, W1B 5TB , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Elizabeth Arakapiotis of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , (IP No. 009209 ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Alternative contact: Alexia Phlora , alexia@kallis.co.uk Telephone: 020 8446 6699 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1995 ACLAD LIMITED | Event Date | 1998-06-30 |
A Final Meeting of the Creditors of the above-named Company will be held at Gilderthorp & Partners, 22 Paul Street, Shepton Mallet, Somerset BA45LA, on 6th August 1998, at 10.30 a.m. R. S. Gilderthorp, Liquidator 24th June 1998. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | COMITATU NON OPUS LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 2 June 2017 at 11:00 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meetings must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA no later than 12.00 noon on the working day immediately before the meeting. Alternative contact: Alexia Phlora, alexia@kallis.co.uk, tel: 020 8446 6699, Elizabeth Arakapiotis, (IP No 009209 ), Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |