COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD

Register to unlock more data on OkredoRegister

COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02127252

Incorporation date

30/04/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Communisis House, Manston Lane, Leeds LS15 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1987)
dot icon26/01/2021
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2020
First Gazette notice for voluntary strike-off
dot icon28/10/2020
Application to strike the company off the register
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon31/07/2019
Confirmation statement made on 2019-07-28 with updates
dot icon01/04/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Appointment of Mr Steven Clive Rawlins as a secretary on 2019-02-28
dot icon11/03/2019
Termination of appointment of Sarah Louise Caddy as a secretary on 2019-02-28
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon13/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon20/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon18/08/2014
Secretary's details changed for Miss Sarah Louise Caddy on 2014-08-15
dot icon18/08/2014
Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 2014-08-15
dot icon15/08/2014
Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 2014-08-15
dot icon16/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon22/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/09/2012
Secretary's details changed for Miss Sarah Louise Morton on 2012-09-20
dot icon10/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon12/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon18/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon03/11/2009
Appointment of Miss Sarah Louise Morton as a secretary
dot icon03/11/2009
Termination of appointment of Martin Young as a secretary
dot icon03/11/2009
Termination of appointment of Martin Young as a director
dot icon07/10/2009
Accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 16/11/08; full list of members
dot icon11/09/2008
Accounts made up to 2007-12-31
dot icon30/10/2007
Accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 19/10/07; full list of members
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon20/10/2006
Return made up to 19/10/06; full list of members
dot icon20/10/2006
Director resigned
dot icon16/10/2006
Accounts made up to 2005-12-31
dot icon13/03/2006
Secretary's particulars changed;director's particulars changed
dot icon10/11/2005
Return made up to 19/10/05; full list of members
dot icon01/11/2005
Accounts made up to 2004-12-31
dot icon09/08/2005
Director resigned
dot icon12/11/2004
Return made up to 19/10/04; full list of members
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon24/11/2003
Return made up to 19/10/03; no change of members
dot icon07/07/2003
Accounts made up to 2002-12-31
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon25/01/2003
New director appointed
dot icon25/01/2003
New director appointed
dot icon17/01/2003
New director appointed
dot icon13/01/2003
Certificate of change of name
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon08/01/2003
Registered office changed on 08/01/03 from: centurion house 34/36 high street rickmansworth hertfordshire WD3 1ET
dot icon19/11/2002
Return made up to 19/10/02; no change of members
dot icon23/10/2002
Auditor's resignation
dot icon17/08/2002
Auditor's resignation
dot icon15/08/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon17/06/2002
Miscellaneous
dot icon27/05/2002
New secretary appointed
dot icon27/05/2002
Secretary resigned
dot icon10/04/2002
Accounts for a small company made up to 2001-08-31
dot icon08/11/2001
Return made up to 19/10/01; full list of members
dot icon04/07/2001
Accounts for a small company made up to 2000-08-31
dot icon24/10/2000
Return made up to 19/10/00; no change of members
dot icon24/10/2000
Director resigned
dot icon02/06/2000
Accounts for a small company made up to 1999-08-31
dot icon29/10/1999
Return made up to 19/10/99; no change of members
dot icon10/06/1999
Accounts for a small company made up to 1998-08-31
dot icon13/10/1998
Return made up to 19/10/98; full list of members
dot icon10/06/1998
Secretary resigned
dot icon10/06/1998
New secretary appointed
dot icon06/05/1998
Accounts for a small company made up to 1997-08-31
dot icon24/04/1998
Director resigned
dot icon13/11/1997
Return made up to 19/10/97; no change of members
dot icon22/05/1997
Accounts made up to 1996-08-31
dot icon09/05/1997
New director appointed
dot icon27/11/1996
Director resigned
dot icon26/11/1996
New director appointed
dot icon26/11/1996
New director appointed
dot icon26/11/1996
Return made up to 19/10/96; no change of members
dot icon16/11/1996
Declaration of satisfaction of mortgage/charge
dot icon11/11/1996
Director resigned
dot icon05/11/1996
Secretary resigned;director resigned
dot icon20/09/1996
Director's particulars changed
dot icon04/09/1996
New secretary appointed;new director appointed
dot icon28/06/1996
Accounts for a small company made up to 1995-08-31
dot icon04/12/1995
New director appointed
dot icon29/11/1995
Return made up to 19/10/95; full list of members
dot icon29/11/1995
Registered office changed on 29/11/95
dot icon29/11/1995
New secretary appointed;new director appointed
dot icon20/11/1995
New director appointed
dot icon07/09/1995
Secretary resigned
dot icon04/07/1995
Accounts for a small company made up to 1994-08-31
dot icon05/02/1995
Return made up to 19/10/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Secretary resigned;new secretary appointed
dot icon20/09/1994
Director resigned
dot icon15/07/1994
Particulars of mortgage/charge
dot icon01/07/1994
Accounts for a small company made up to 1993-08-31
dot icon01/12/1993
Return made up to 19/10/93; no change of members
dot icon11/05/1993
Accounts for a small company made up to 1992-08-31
dot icon04/12/1992
Return made up to 19/10/92; no change of members
dot icon02/03/1992
Accounts for a small company made up to 1991-08-31
dot icon18/12/1991
Ad 06/09/91--------- £ si 899@1
dot icon06/12/1991
Return made up to 19/10/91; full list of members
dot icon19/11/1991
Accounts made up to 1990-08-31
dot icon05/08/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon16/07/1991
Certificate of change of name
dot icon16/07/1991
Certificate of change of name
dot icon12/11/1990
Return made up to 19/10/90; full list of members
dot icon24/01/1990
Return made up to 31/10/88; full list of members
dot icon24/01/1990
Accounts made up to 1989-08-31
dot icon24/01/1990
Return made up to 31/12/89; full list of members
dot icon12/10/1989
Accounts made up to 1988-08-31
dot icon23/11/1988
Registered office changed on 23/11/88 from: 3 new burlington street london W1X 1FE W1X 1FE
dot icon23/09/1987
Memorandum and Articles of Association
dot icon18/09/1987
Director resigned;new director appointed
dot icon18/09/1987
Secretary resigned;new secretary appointed
dot icon18/09/1987
Registered office changed on 18/09/87 from: 2 baches street london N1 6EE
dot icon04/08/1987
Certificate of change of name
dot icon04/08/1987
Certificate of change of name
dot icon01/05/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tate, Simon Anthony
Director
06/11/1995 - 17/01/2003
18
Young, Martin Keay
Director
17/01/2003 - 31/10/2009
49
Riddle, Jonathan Rowlatt Huber
Director
16/10/2006 - Present
65
Moran, Denise
Director
13/01/2003 - 16/10/2006
11
Caddy, Sarah Louise
Secretary
31/10/2009 - 28/02/2019
-

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 COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD

COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD is an(a) Dissolved company incorporated on 30/04/1987 with the registered office located at Communisis House, Manston Lane, Leeds LS15 8AH. 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 COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD?

toggle

COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD is currently Dissolved. It was registered on 30/04/1987 and dissolved on 25/01/2021.

Where is COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD located?

toggle

COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD is registered at Communisis House, Manston Lane, Leeds LS15 8AH.

What does COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD do?

toggle

COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD?

toggle

The latest filing was on 26/01/2021: Final Gazette dissolved via voluntary strike-off.