COMSITE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

COMSITE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02762015

Incorporation date

03/11/1992

Size

Full

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1992)
dot icon05/01/2021
Final Gazette dissolved following liquidation
dot icon05/10/2020
Return of final meeting in a creditors' voluntary winding up
dot icon16/06/2020
Liquidators' statement of receipts and payments to 2020-05-12
dot icon24/11/2019
Liquidators' statement of receipts and payments to 2019-11-12
dot icon11/06/2019
Liquidators' statement of receipts and payments to 2019-05-12
dot icon17/12/2018
Liquidators' statement of receipts and payments to 2018-11-12
dot icon20/06/2018
Liquidators' statement of receipts and payments to 2018-05-12
dot icon20/12/2017
Liquidators' statement of receipts and payments to 2017-05-12
dot icon20/12/2017
Liquidators' statement of receipts and payments to 2017-11-12
dot icon25/06/2017
Liquidators' statement of receipts and payments to 2017-05-12
dot icon13/12/2016
Liquidators' statement of receipts and payments to 2016-11-12
dot icon30/05/2016
Liquidators' statement of receipts and payments to 2016-05-12
dot icon09/12/2015
Liquidators' statement of receipts and payments to 2015-11-12
dot icon09/06/2015
Liquidators' statement of receipts and payments to 2015-05-12
dot icon01/12/2014
Liquidators' statement of receipts and payments to 2014-11-12
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2013-11-12
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2013-05-12
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2012-11-12
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2012-05-12
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2014-05-12
dot icon27/11/2013
Liquidators' statement of receipts and payments to 2013-11-12
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2013-05-12
dot icon19/05/2013
Insolvency court order
dot icon19/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon28/11/2012
Liquidators' statement of receipts and payments to 2012-11-12
dot icon08/07/2012
Notice of ceasing to act as a voluntary liquidator
dot icon20/05/2012
Liquidators' statement of receipts and payments to 2012-05-12
dot icon17/05/2012
Appointment of a voluntary liquidator
dot icon17/05/2012
Insolvency court order
dot icon15/05/2012
Registered office address changed from Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 2012-05-16
dot icon16/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon08/01/2012
Appointment of a voluntary liquidator
dot icon18/12/2011
Liquidators' statement of receipts and payments to 2011-11-12
dot icon25/05/2011
Liquidators' statement of receipts and payments to 2011-05-12
dot icon13/01/2011
Liquidators' statement of receipts and payments to 2010-11-12
dot icon25/07/2010
Liquidators' statement of receipts and payments to 2010-05-12
dot icon19/05/2009
Administrator's progress report to 2009-05-06
dot icon12/05/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/05/2009
Result of meeting of creditors
dot icon11/05/2009
Statement of affairs with form 2.14B
dot icon23/04/2009
Statement of administrator's proposal
dot icon04/03/2009
Registered office changed on 05/03/2009 from oak house watling street business park watling street cannock staffordshire WS11 9XG
dot icon02/03/2009
Appointment of an administrator
dot icon08/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/10/2008
Appointment terminated director mark jarvis
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon28/07/2008
Full accounts made up to 2007-09-30
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/06/2008
Director appointed mark alan jarvis
dot icon24/06/2008
Return made up to 31/03/08; full list of members
dot icon24/06/2008
Director and secretary's change of particulars / timothy allen / 01/01/2007
dot icon28/07/2007
Full accounts made up to 2006-09-30
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon07/05/2006
Return made up to 31/03/06; full list of members
dot icon27/11/2005
Director resigned
dot icon27/11/2005
Director resigned
dot icon17/10/2005
Full accounts made up to 2004-09-30
dot icon05/04/2005
Return made up to 31/03/05; full list of members
dot icon22/02/2005
Particulars of mortgage/charge
dot icon16/12/2004
Registered office changed on 17/12/04 from: nelson house edward street birmingham B1 2RA
dot icon02/09/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon01/06/2004
Return made up to 31/03/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon01/05/2003
Return made up to 31/03/03; full list of members
dot icon19/11/2002
Full accounts made up to 2002-03-31
dot icon07/05/2002
Particulars of mortgage/charge
dot icon30/04/2002
Director's particulars changed
dot icon29/04/2002
Return made up to 31/03/02; full list of members
dot icon10/04/2002
Director's particulars changed
dot icon05/03/2002
New director appointed
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon28/11/2001
Particulars of mortgage/charge
dot icon27/11/2001
Return made up to 04/10/01; full list of members
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon20/12/2000
Return made up to 04/10/00; full list of members
dot icon14/03/2000
Director resigned
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon11/10/1999
Return made up to 04/10/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon06/10/1998
Return made up to 04/10/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon28/09/1997
Return made up to 04/10/97; no change of members
dot icon16/09/1997
Particulars of mortgage/charge
dot icon03/08/1997
Full accounts made up to 1996-03-31
dot icon12/01/1997
Registered office changed on 13/01/97 from: 11 the courtyard roman way coleshill B46 1HQ
dot icon11/11/1996
Return made up to 04/10/96; full list of members
dot icon20/03/1996
Particulars of mortgage/charge
dot icon05/12/1995
New director appointed
dot icon21/11/1995
Full accounts made up to 1995-03-31
dot icon25/09/1995
Return made up to 04/10/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 04/10/94; full list of members
dot icon26/09/1994
Full accounts made up to 1994-03-31
dot icon07/09/1994
Registered office changed on 08/09/94 from: homer house 29, homer road solihull west midlands, B91 3QQ
dot icon07/09/1994
New secretary appointed;director resigned
dot icon27/10/1993
Secretary resigned;new director appointed
dot icon27/10/1993
Return made up to 19/10/93; full list of members
dot icon02/06/1993
New director appointed
dot icon23/05/1993
Secretary resigned;new director appointed
dot icon20/05/1993
Registered office changed on 21/05/93 from: 337, barston lane solihull west midlands B91 2SX.
dot icon04/05/1993
Ad 28/04/93--------- £ si 798@1=798 £ ic 2/800
dot icon04/05/1993
Accounting reference date notified as 31/03
dot icon11/11/1992
New director appointed
dot icon11/11/1992
New director appointed
dot icon11/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon11/11/1992
Registered office changed on 12/11/92 from: 31 corsham street london N1 6DR
dot icon03/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Timothy
Director
16/04/1993 - Present
18
L & A SECRETARIAL LIMITED
Nominee Secretary
03/11/1992 - 03/11/1992
6844
L & A REGISTRARS LIMITED
Nominee Director
03/11/1992 - 03/11/1992
6842
Lawrence, David Alan
Director
14/02/2002 - 06/11/2005
12
Ogden, Adrian John
Director
16/04/1993 - Present
15

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 COMSITE PROJECTS LIMITED

COMSITE PROJECTS LIMITED is an(a) Dissolved company incorporated on 03/11/1992 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. 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 COMSITE PROJECTS LIMITED?

toggle

COMSITE PROJECTS LIMITED is currently Dissolved. It was registered on 03/11/1992 and dissolved on 05/01/2021.

Where is COMSITE PROJECTS LIMITED located?

toggle

COMSITE PROJECTS LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does COMSITE PROJECTS LIMITED do?

toggle

COMSITE PROJECTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for COMSITE PROJECTS LIMITED?

toggle

The latest filing was on 05/01/2021: Final Gazette dissolved following liquidation.