COMTEC BUSINESS EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

COMTEC BUSINESS EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03780477

Incorporation date

31/05/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1999)
dot icon18/01/2023
Final Gazette dissolved following liquidation
dot icon19/10/2022
Return of final meeting in a members' voluntary winding up
dot icon12/07/2022
Appointment of a voluntary liquidator
dot icon12/07/2022
Removal of liquidator by court order
dot icon01/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-07-01
dot icon28/06/2022
Liquidators' statement of receipts and payments to 2022-06-15
dot icon11/01/2022
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2022-01-11
dot icon08/07/2021
Registered office address changed from Ogilvie House Princes Park, Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF to 15 Canada Square London E14 5GL on 2021-07-08
dot icon08/07/2021
Appointment of a voluntary liquidator
dot icon08/07/2021
Resolutions
dot icon08/07/2021
Declaration of solvency
dot icon08/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon20/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon02/06/2020
Termination of appointment of Alan Greig as a director on 2020-05-29
dot icon23/05/2020
Satisfaction of charge 2 in full
dot icon14/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon02/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon08/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon14/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon13/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon07/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon15/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon08/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon16/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon14/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon21/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon12/03/2014
Registered office address changed from Avalon House Princes Park, Team Valley Trading Estate, Gateshead Tyne & Wear NE11 0NF on 2014-03-12
dot icon09/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon03/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon19/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon19/04/2012
Director's details changed for John Findlay Watson on 2012-04-06
dot icon19/04/2012
Director's details changed for Alan Greig on 2012-04-06
dot icon19/04/2012
Secretary's details changed for John Findlay Watson on 2012-04-06
dot icon29/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon03/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon06/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon05/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon05/05/2010
Director's details changed for Alan Grieg on 2010-01-05
dot icon07/04/2010
Accounts for a small company made up to 2009-06-30
dot icon30/04/2009
Accounts for a small company made up to 2008-06-30
dot icon20/04/2009
Return made up to 07/04/09; full list of members
dot icon20/04/2009
Appointment terminated director gil ogilvie-johns
dot icon02/05/2008
Return made up to 07/04/08; full list of members
dot icon15/01/2008
Accounts for a small company made up to 2007-06-30
dot icon17/05/2007
Return made up to 07/04/07; no change of members
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Secretary resigned;director resigned
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New secretary appointed;new director appointed
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/06/2006
Return made up to 07/04/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon08/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/04/2005
Return made up to 07/04/05; full list of members
dot icon21/03/2005
Secretary's particulars changed;director's particulars changed
dot icon18/06/2004
Return made up to 09/04/04; full list of members
dot icon18/05/2004
Accounts for a small company made up to 2003-09-30
dot icon14/07/2003
Accounts for a small company made up to 2002-09-30
dot icon23/04/2003
Return made up to 09/04/03; full list of members
dot icon23/04/2003
New director appointed
dot icon23/04/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon24/06/2002
Accounts for a small company made up to 2001-09-30
dot icon28/05/2002
Return made up to 22/05/02; full list of members
dot icon02/01/2002
Accounts for a small company made up to 2000-09-30
dot icon31/05/2001
Return made up to 22/05/01; full list of members
dot icon18/04/2001
Ad 10/04/01--------- £ si 200@1=200 £ ic 11000/11200
dot icon21/11/2000
Particulars of mortgage/charge
dot icon03/07/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon29/06/2000
Return made up to 01/06/00; full list of members
dot icon15/02/2000
Ad 31/01/00--------- £ si 9998@1=9998 £ ic 1100/11098
dot icon15/02/2000
Ad 31/01/00--------- £ si 1000@1=1000 £ ic 100/1100
dot icon17/11/1999
Resolutions
dot icon17/11/1999
Resolutions
dot icon17/11/1999
Memorandum and Articles of Association
dot icon17/11/1999
£ nc 100/20000 29/10/99
dot icon21/09/1999
Particulars of mortgage/charge
dot icon18/06/1999
New director appointed
dot icon18/06/1999
New secretary appointed
dot icon09/06/1999
Ad 01/06/99--------- £ si 99@1=99 £ ic 1/100
dot icon08/06/1999
New director appointed
dot icon06/06/1999
Secretary resigned
dot icon06/06/1999
Director resigned
dot icon06/06/1999
Registered office changed on 06/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF
dot icon01/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2020
dot iconLast change occurred
29/06/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2020
dot iconNext account date
29/06/2021
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

0

No officers data available.

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 COMTEC BUSINESS EQUIPMENT LIMITED

COMTEC BUSINESS EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 31/05/1999 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There is currently no 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 COMTEC BUSINESS EQUIPMENT LIMITED?

toggle

COMTEC BUSINESS EQUIPMENT LIMITED is currently Dissolved. It was registered on 31/05/1999 and dissolved on 18/01/2023.

Where is COMTEC BUSINESS EQUIPMENT LIMITED located?

toggle

COMTEC BUSINESS EQUIPMENT LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does COMTEC BUSINESS EQUIPMENT LIMITED do?

toggle

COMTEC BUSINESS EQUIPMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMTEC BUSINESS EQUIPMENT LIMITED?

toggle

The latest filing was on 18/01/2023: Final Gazette dissolved following liquidation.