COMMCITY LIMITED

Register to unlock more data on OkredoRegister

COMMCITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03896727

Incorporation date

19/12/1999

Size

Full

Contacts

Registered address

Registered address

Unit 5 19-21 Crawford Street, London W1H 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1999)
dot icon30/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon17/05/2010
First Gazette notice for compulsory strike-off
dot icon22/03/2010
Registered office address changed from 43-45 Dorset Street London W1U 7NA on 2010-03-23
dot icon16/06/2009
Registered office changed on 17/06/2009 from 12TH floor marble arch tower bryanston street london W1H 7AA
dot icon02/04/2009
Full accounts made up to 2008-05-31
dot icon11/03/2009
Return made up to 20/12/08; full list of members
dot icon16/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/04/2008
Return made up to 20/12/07; no change of members
dot icon30/03/2008
Full accounts made up to 2007-05-31
dot icon06/11/2007
Director resigned
dot icon02/07/2007
Return made up to 20/12/06; full list of members
dot icon10/06/2007
Full accounts made up to 2006-05-31
dot icon19/01/2007
Return made up to 20/12/05; full list of members
dot icon19/01/2007
Secretary's particulars changed;director's particulars changed
dot icon16/10/2006
Secretary's particulars changed;director's particulars changed
dot icon13/08/2006
Director resigned
dot icon15/01/2006
Ad 14/12/05--------- £ si 1@1=1 £ ic 100/101
dot icon15/01/2006
Resolutions
dot icon27/12/2005
New director appointed
dot icon27/12/2005
New director appointed
dot icon14/12/2005
Full accounts made up to 2005-05-31
dot icon25/07/2005
Registered office changed on 26/07/05 from: 2 chandos street london W1G 9DG
dot icon06/07/2005
Full accounts made up to 2004-05-31
dot icon02/06/2005
Full accounts made up to 2003-05-31
dot icon27/04/2005
Return made up to 20/12/04; full list of members
dot icon27/04/2005
Secretary's particulars changed;director's particulars changed
dot icon29/03/2005
Delivery ext'd 3 mth 31/05/04
dot icon21/04/2004
Return made up to 20/12/03; full list of members
dot icon30/03/2004
Delivery ext'd 3 mth 31/05/03
dot icon03/07/2003
Full accounts made up to 2002-05-31
dot icon29/04/2003
Return made up to 20/12/02; full list of members
dot icon29/04/2003
Director's particulars changed
dot icon26/03/2003
Delivery ext'd 3 mth 31/05/02
dot icon24/03/2003
Director resigned
dot icon24/03/2003
New director appointed
dot icon30/12/2002
Registered office changed on 31/12/02 from: 42 portman square london W1H 6LX
dot icon18/11/2002
Auditor's resignation
dot icon16/10/2002
Particulars of mortgage/charge
dot icon06/10/2002
Director's particulars changed
dot icon25/07/2002
Registered office changed on 26/07/02 from: sundridge house 73 main road sundridge sevenoaks kent TN14 6EQ
dot icon02/04/2002
Full accounts made up to 2001-05-31
dot icon10/01/2002
Return made up to 20/12/01; full list of members
dot icon10/01/2002
Director's particulars changed
dot icon10/01/2002
Location of register of members address changed
dot icon10/01/2002
Location of debenture register address changed
dot icon21/12/2001
Particulars of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon09/01/2001
Return made up to 20/12/00; full list of members
dot icon09/01/2001
Location of register of members address changed
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
Director resigned
dot icon16/10/2000
Director resigned
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon10/09/2000
Registered office changed on 11/09/00 from: bdo stoy hayward 8 baker street london W1M 1DA
dot icon06/07/2000
New director appointed
dot icon26/06/2000
New secretary appointed
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Secretary resigned
dot icon22/06/2000
Registered office changed on 23/06/00 from: sundridge house 73 main road sundridge sevenoaks kent TN14 6EQ
dot icon20/03/2000
Accounting reference date extended from 31/12/00 to 31/05/01
dot icon16/03/2000
Ad 09/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon14/03/2000
Particulars of mortgage/charge
dot icon13/03/2000
New director appointed
dot icon09/03/2000
Resolutions
dot icon15/02/2000
New secretary appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
Registered office changed on 16/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon09/02/2000
Secretary resigned
dot icon09/02/2000
Director resigned
dot icon19/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallis, Phillip Trevor
Director
02/03/2000 - 13/06/2000
34
Wallis, Phillip Trevor
Director
20/09/2000 - Present
34
Ms Alison Susan Mulford
Director
09/03/2003 - Present
48
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/12/1999 - 24/01/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/12/1999 - 24/01/2000
43699

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 COMMCITY LIMITED

COMMCITY LIMITED is an(a) Dissolved company incorporated on 19/12/1999 with the registered office located at Unit 5 19-21 Crawford Street, London W1H 1PJ. There are currently 3 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 COMMCITY LIMITED?

toggle

COMMCITY LIMITED is currently Dissolved. It was registered on 19/12/1999 and dissolved on 30/08/2010.

Where is COMMCITY LIMITED located?

toggle

COMMCITY LIMITED is registered at Unit 5 19-21 Crawford Street, London W1H 1PJ.

What does COMMCITY LIMITED do?

toggle

COMMCITY LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for COMMCITY LIMITED?

toggle

The latest filing was on 30/08/2010: Final Gazette dissolved via compulsory strike-off.