COMAX SECURE BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMAX SECURE BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03334433

Incorporation date

11/03/1997

Size

Dormant

Contacts

Registered address

Registered address

The Sherard Building, Edmund Halley Road, Oxford OX4 4DQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1997)
dot icon06/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2011
First Gazette notice for voluntary strike-off
dot icon14/02/2011
Application to strike the company off the register
dot icon03/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon01/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/04/2010
Termination of appointment of Christopher Webster as a director
dot icon10/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon10/03/2010
Secretary's details changed for Sherard Secretariat Services Limited on 2009-10-01
dot icon17/05/2009
Accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 01/03/09; full list of members
dot icon04/01/2009
Director appointed gillian duggan
dot icon27/10/2008
Accounts made up to 2007-12-31
dot icon12/10/2008
Appointment Terminated Director guy wakeley
dot icon02/06/2008
Director appointed guy richard wakeley
dot icon01/06/2008
Director appointed christopher charles webster
dot icon27/05/2008
Appointment Terminated Director christopher fenton
dot icon10/04/2008
Return made up to 01/03/08; full list of members
dot icon10/04/2008
Location of debenture register
dot icon03/05/2007
Accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 01/03/07; full list of members
dot icon12/12/2006
Director's particulars changed
dot icon29/11/2006
Director's particulars changed
dot icon11/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon03/08/2006
New director appointed
dot icon11/04/2006
Accounts made up to 2005-12-31
dot icon26/03/2006
Return made up to 01/03/06; full list of members
dot icon09/01/2006
Director's particulars changed
dot icon03/01/2006
Director's particulars changed
dot icon18/12/2005
New secretary appointed
dot icon18/12/2005
Secretary resigned
dot icon23/10/2005
Accounts made up to 2004-12-31
dot icon17/10/2005
Director resigned
dot icon18/07/2005
Director resigned
dot icon12/04/2005
Return made up to 01/03/05; full list of members
dot icon19/10/2004
Accounts made up to 2003-12-31
dot icon17/08/2004
Director's particulars changed
dot icon24/05/2004
Director's particulars changed
dot icon20/04/2004
Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN
dot icon20/04/2004
Location of register of members
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon15/03/2004
Return made up to 01/03/04; full list of members
dot icon02/10/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon22/09/2003
Director resigned
dot icon19/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/04/2003
Declaration of assistance for shares acquisition
dot icon17/04/2003
Declaration of assistance for shares acquisition
dot icon17/04/2003
Resolutions
dot icon27/03/2003
Return made up to 01/03/03; full list of members
dot icon25/03/2003
Particulars of mortgage/charge
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon17/03/2003
Director resigned
dot icon05/02/2003
Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon08/03/2002
Return made up to 01/03/02; full list of members
dot icon13/01/2002
New director appointed
dot icon06/01/2002
Director resigned
dot icon16/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/07/2001
New director appointed
dot icon18/03/2001
Return made up to 12/03/01; full list of members
dot icon12/03/2001
Director resigned
dot icon02/01/2001
Auditor's resignation
dot icon27/12/2000
Registered office changed on 28/12/00 from: sutton courtenay abingdon oxfordshire OX14 4PP
dot icon23/10/2000
Secretary resigned
dot icon10/10/2000
New secretary appointed
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon20/08/2000
Declaration of assistance for shares acquisition
dot icon09/08/2000
Resolutions
dot icon03/04/2000
Return made up to 12/03/00; full list of members
dot icon03/04/2000
Secretary resigned;director resigned
dot icon20/03/2000
Director resigned
dot icon17/02/2000
Secretary resigned
dot icon17/02/2000
New secretary appointed
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon27/01/2000
New secretary appointed
dot icon27/01/2000
Director resigned
dot icon05/01/2000
Director resigned
dot icon29/12/1999
Full accounts made up to 1999-03-31
dot icon09/11/1999
Resolutions
dot icon09/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon09/11/1999
Registered office changed on 10/11/99 from: comax house meudon avenue farnborough hampshire GU14 6TD
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon23/05/1999
Return made up to 12/03/99; full list of members
dot icon13/12/1998
Full accounts made up to 1998-03-31
dot icon12/10/1998
Accounting reference date shortened from 25/04/98 to 31/03/98
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon22/07/1998
Resolutions
dot icon22/07/1998
Resolutions
dot icon22/07/1998
Resolutions
dot icon13/04/1998
Full accounts made up to 1997-04-25
dot icon30/03/1998
Return made up to 12/03/98; full list of members
dot icon11/01/1998
Accounting reference date shortened from 31/03/98 to 25/04/97
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New secretary appointed
dot icon11/01/1998
Secretary resigned
dot icon11/01/1998
New director appointed
dot icon23/11/1997
Registered office changed on 24/11/97 from: building Q101 pinehurst gate dera farnborough hampshire GU14 6TD
dot icon20/11/1997
Certificate of change of name
dot icon13/05/1997
Director resigned
dot icon13/05/1997
Registered office changed on 14/05/97 from: building Q101 pinehurst gate dera farnborough hampshire GU14 6TD
dot icon30/04/1997
Particulars of mortgage/charge
dot icon21/04/1997
Certificate of change of name
dot icon01/04/1997
Secretary resigned;director resigned
dot icon01/04/1997
New secretary appointed
dot icon01/04/1997
New director appointed
dot icon11/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linden, Brian Andrew
Director
11/03/1997 - 21/04/1997
68
Ewell, Melvyn
Director
19/12/2001 - Present
111
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
29/11/2005 - Present
110
Duggan, Gillian
Director
17/11/2008 - Present
16
Staples, Brian Lynn
Director
18/07/1999 - 27/02/2003
84

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMAX SECURE BUSINESS SERVICES LIMITED

COMAX SECURE BUSINESS SERVICES LIMITED is an(a) Dissolved company incorporated on 11/03/1997 with the registered office located at The Sherard Building, Edmund Halley Road, Oxford OX4 4DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMAX SECURE BUSINESS SERVICES LIMITED?

toggle

COMAX SECURE BUSINESS SERVICES LIMITED is currently Dissolved. It was registered on 11/03/1997 and dissolved on 06/06/2011.

Where is COMAX SECURE BUSINESS SERVICES LIMITED located?

toggle

COMAX SECURE BUSINESS SERVICES LIMITED is registered at The Sherard Building, Edmund Halley Road, Oxford OX4 4DQ.

What does COMAX SECURE BUSINESS SERVICES LIMITED do?

toggle

COMAX SECURE BUSINESS SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for COMAX SECURE BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 06/06/2011: Final Gazette dissolved via voluntary strike-off.