COMGENIC LIMITED

Register to unlock more data on OkredoRegister

COMGENIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04425658

Incorporation date

26/04/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2002)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon20/12/2022
Application to strike the company off the register
dot icon08/12/2022
Resolutions
dot icon08/12/2022
Solvency Statement dated 05/12/22
dot icon08/12/2022
Statement by Directors
dot icon08/12/2022
Statement of capital on 2022-12-08
dot icon06/12/2022
Change of details for Broadgate Estates Limited as a person with significant control on 2022-08-25
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon16/09/2022
Appointment of Mr Nick Taunt as a director on 2022-09-16
dot icon28/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon05/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon02/09/2020
Appointment of Josephine Hayman as a director on 2020-07-21
dot icon07/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-04-26 with updates
dot icon31/01/2020
Notification of Broadgate Estates Limited as a person with significant control on 2020-01-27
dot icon31/01/2020
Cessation of Vicinitee Limited as a person with significant control on 2020-01-27
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/09/2019
Termination of appointment of Mark Manning as a director on 2019-07-31
dot icon10/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon22/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/12/2018
Appointment of Mr Charles John Middleton as a director on 2018-12-17
dot icon18/07/2018
Termination of appointment of Steven Whyman as a director on 2018-07-13
dot icon29/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon20/06/2016
Termination of appointment of Scott Charles Knight as a director on 2016-03-09
dot icon27/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon25/02/2016
Director's details changed for Mr Steven Whyman on 2016-02-24
dot icon25/02/2016
Director's details changed for Mark Manning on 2016-02-24
dot icon05/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon27/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon23/10/2012
Accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon18/01/2012
Accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Graham Roberts as a director
dot icon02/08/2011
Director's details changed for Mr Steven Whyman on 2011-08-01
dot icon01/08/2011
Director's details changed for Mark Manning on 2011-08-01
dot icon05/07/2011
Termination of appointment of Graham Roberts as a director
dot icon05/11/2010
Accounts made up to 2010-03-31
dot icon05/07/2010
Termination of appointment of Barry Winfield as a director
dot icon28/05/2010
Director's details changed for Scott Charles Knight on 2010-05-28
dot icon17/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon31/03/2010
Termination of appointment of Robert Flood as a director
dot icon03/03/2010
Director's details changed for Mr Steven Whyman on 2010-03-01
dot icon03/03/2010
Appointment of Mr Steven Whyman as a director
dot icon27/01/2010
Appointment of Mark Manning as a director
dot icon22/01/2010
Accounts made up to 2009-03-31
dot icon29/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment terminated secretary rebecca jane scudamore
dot icon27/04/2009
Return made up to 26/04/09; full list of members
dot icon09/02/2009
Accounts made up to 2008-03-31
dot icon26/01/2009
Appointment terminated director mohammed al-dajani
dot icon21/01/2009
Director appointed scott charles knight
dot icon20/01/2009
Director appointed robert samuel flood
dot icon20/01/2009
Director appointed barry chester winfield
dot icon19/01/2009
Appointment terminated director darren pearce
dot icon19/01/2009
Appointment terminated director justin snoxall
dot icon13/06/2008
Secretary appointed rebecca jane scudamore
dot icon13/06/2008
Appointment terminated secretary clive philp
dot icon28/05/2008
Return made up to 26/04/08; full list of members
dot icon28/05/2008
Location of register of members
dot icon06/05/2008
Appointment terminated director catherine mason
dot icon06/05/2008
Appointment terminated director peter earl
dot icon02/02/2008
Accounts made up to 2007-03-31
dot icon13/12/2007
Secretary's particulars changed
dot icon22/05/2007
Return made up to 26/04/07; full list of members
dot icon02/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon02/02/2007
Director's particulars changed
dot icon01/11/2006
Accounts made up to 2006-03-31
dot icon20/09/2006
Director's particulars changed
dot icon21/08/2006
Return made up to 26/04/06; full list of members
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon27/10/2005
Accounts made up to 2005-03-31
dot icon30/09/2005
Resolutions
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon06/07/2005
Director resigned
dot icon06/07/2005
New director appointed
dot icon11/05/2005
Return made up to 26/04/05; full list of members
dot icon14/04/2005
Ad 31/03/05--------- £ si 24000@1=24000 £ ic 716000/740000
dot icon14/04/2005
Ad 31/03/05--------- £ si 96000@1=96000 £ ic 620000/716000
dot icon14/02/2005
Secretary's particulars changed
dot icon03/11/2004
Accounts made up to 2004-03-31
dot icon02/11/2004
New director appointed
dot icon02/11/2004
Director resigned
dot icon16/07/2004
New director appointed
dot icon16/07/2004
Director resigned
dot icon16/07/2004
Director resigned
dot icon16/07/2004
Director resigned
dot icon06/05/2004
Return made up to 26/04/04; full list of members
dot icon26/04/2004
Ad 31/03/04--------- £ si 96000@1=96000 £ ic 524000/620000
dot icon26/04/2004
Ad 31/03/04--------- £ si 24000@1=24000 £ ic 500000/524000
dot icon26/04/2004
Nc inc already adjusted 31/03/04
dot icon26/04/2004
Nc inc already adjusted 31/03/04
dot icon26/04/2004
Resolutions
dot icon26/04/2004
Resolutions
dot icon26/04/2004
Resolutions
dot icon14/01/2004
Director's particulars changed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
Director resigned
dot icon19/12/2003
New secretary appointed
dot icon19/12/2003
Secretary resigned
dot icon15/09/2003
Accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 26/04/03; full list of members
dot icon22/01/2003
Statement of affairs
dot icon22/01/2003
Ad 02/12/02--------- £ si 499998@1=499998 £ ic 2/500000
dot icon13/12/2002
New director appointed
dot icon13/12/2002
New director appointed
dot icon06/12/2002
Nc inc already adjusted 02/12/02
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Resolutions
dot icon29/08/2002
Certificate of change of name
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon12/08/2002
Auditor's resignation
dot icon13/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New secretary appointed
dot icon01/06/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon17/05/2002
Resolutions
dot icon14/05/2002
Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Secretary resigned;director resigned
dot icon14/05/2002
Registered office changed on 14/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon26/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whyman, Steven
Director
01/03/2010 - 13/07/2018
20
Hayman, Josephine
Director
21/07/2020 - Present
120
Manning, Mark Richard
Director
21/01/2010 - 31/07/2019
16
Taunt, Nick
Director
16/09/2022 - Present
241

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 COMGENIC LIMITED

COMGENIC LIMITED is an(a) Dissolved company incorporated on 26/04/2002 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 2 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 COMGENIC LIMITED?

toggle

COMGENIC LIMITED is currently Dissolved. It was registered on 26/04/2002 and dissolved on 14/03/2023.

Where is COMGENIC LIMITED located?

toggle

COMGENIC LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does COMGENIC LIMITED do?

toggle

COMGENIC LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COMGENIC LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.