Liquidation
Company Information for COM INTERIORS LTD.
THE OLD EXCHANGE 234, SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG,
|
Company Registration Number
06160343
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COM INTERIORS LTD. | ||
Legal Registered Office | ||
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2EG Other companies in IG8 | ||
Previous Names | ||
|
Company Number | 06160343 | |
---|---|---|
Company ID Number | 06160343 | |
Date formed | 2007-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-10 16:26:13 |
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 |
---|---|---|
NORMA DONNELLY |
||
MICHAEL DONNELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLMARA LIMITED |
Director | ||
SMALL FIRMS SECRETARY SERVICES LIMITED |
Company Secretary | ||
SMALL FIRMS DIRECT SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINGNUT CONSTRUCTION LTD | Director | 2010-03-01 | CURRENT | 2010-03-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/19 FROM The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061603430001 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061603430001 | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLMARA LIMITED | |
LATEST SOC | 21/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES | |
CH01 | Director's details changed for Michael Donnelly on 2017-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NORMA DONNELLY on 2017-06-14 | |
RES15 | CHANGE OF COMPANY NAME 14/06/17 | |
CERTNM | COMPANY NAME CHANGED COM CONSULTING LIMITED CERTIFICATE ISSUED ON 14/06/17 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AP02 | Appointment of Allmara Limited as director on 2014-08-01 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/03/14 TO 31/07/14 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/13 FROM 158 Hermon Hill London E18 1QH | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONNELLY / 01/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/07 FROM: WWW.BUY-THIS-NAME.CO.UK THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-11-28 |
Resolution | 2019-11-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-03-31 | £ 26,657 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 22,412 |
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 COM INTERIORS LTD.
Cash Bank In Hand | 2013-03-31 | £ 8,009 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 7,211 |
Current Assets | 2013-03-31 | £ 25,132 |
Current Assets | 2012-03-31 | £ 20,189 |
Debtors | 2013-03-31 | £ 17,123 |
Debtors | 2012-03-31 | £ 12,978 |
Shareholder Funds | 2013-03-31 | £ 1,436 |
Tangible Fixed Assets | 2013-03-31 | £ 2,961 |
Tangible Fixed Assets | 2012-03-31 | £ 2,336 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COM INTERIORS LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | COM INTERIORS LTD. | Event Date | 2019-11-28 |
Name of Company: COM INTERIORS LTD. Company Number: 06160343 Nature of Business: All trades and engineering service Previous Name of Company: Com Consulting Limited (date changed 14 June 2017) Registe… | |||
Initiating party | Event Type | Resolution | |
Defending party | COM INTERIORS LTD. | Event Date | 2019-11-28 |
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. |