COMUNICA GROUP LIMITED

Register to unlock more data on OkredoRegister

COMUNICA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04003066

Incorporation date

22/05/2000

Size

Full

Contacts

Registered address

Registered address

Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire HP14 3FECopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2015
First Gazette notice for voluntary strike-off
dot icon09/11/2015
Application to strike the company off the register
dot icon26/10/2015
Previous accounting period extended from 2015-01-31 to 2015-07-31
dot icon17/09/2015
Satisfaction of charge 2 in full
dot icon10/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon13/04/2015
Termination of appointment of Susan Alexander as a director on 2015-03-03
dot icon13/04/2015
Termination of appointment of David Breith as a director on 2015-03-01
dot icon13/04/2015
Appointment of Ms Diana Dyer Bartlett as a director on 2015-03-01
dot icon13/04/2015
Miscellaneous
dot icon13/04/2015
Miscellaneous
dot icon06/11/2014
Full accounts made up to 2014-01-31
dot icon07/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon22/01/2014
Current accounting period shortened from 2014-03-31 to 2014-01-31
dot icon22/01/2014
Registered office address changed from 46 Cannon Street London EC4N 6JJ England on 2014-01-23
dot icon25/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/11/2013
Termination of appointment of Anthony Weaver as a director
dot icon25/11/2013
Termination of appointment of Peter Hallett as a director
dot icon25/11/2013
Termination of appointment of Paul Myhill as a secretary
dot icon25/11/2013
Appointment of Mrs Susan Alexander as a director
dot icon25/11/2013
Appointment of Mr David Breith as a director
dot icon24/11/2013
Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ United Kingdom on 2013-11-25
dot icon12/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon24/01/2013
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon24/01/2013
Termination of appointment of Peter Hayes as a secretary
dot icon17/01/2013
Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 2013-01-18
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/11/2012
Resolutions
dot icon05/07/2012
Resolutions
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon04/01/2012
Appointment of Mr Peter Hayes as a secretary
dot icon04/01/2012
Termination of appointment of Nicholas O'rorke as a secretary
dot icon27/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon16/04/2011
Compulsory strike-off action has been discontinued
dot icon13/04/2011
Accounts for a dormant company made up to 2010-03-31
dot icon04/04/2011
First Gazette notice for compulsory strike-off
dot icon15/09/2010
Appointment of Mr Anthony Charles Weaver as a director
dot icon15/09/2010
Termination of appointment of Stephen Yapp as a director
dot icon11/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon24/03/2010
Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 2010-03-25
dot icon24/03/2010
Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 2010-03-25
dot icon03/03/2010
Appointment of Mr Nicholas O'rorke as a secretary
dot icon03/03/2010
Termination of appointment of Peter Hayes as a secretary
dot icon22/02/2010
Full accounts made up to 2009-03-31
dot icon13/01/2010
Appointment of Mr Stephen Yapp as a director
dot icon17/10/2009
Appointment of Mr Peter John Hallett as a director
dot icon15/10/2009
Termination of appointment of Timothy Perks as a director
dot icon07/06/2009
Return made up to 21/04/09; full list of members
dot icon07/06/2009
Appointment terminated director martin balaam
dot icon25/03/2009
Resolutions
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon01/06/2008
Return made up to 21/04/08; full list of members
dot icon12/03/2008
Appointment terminated director grant masom
dot icon12/03/2008
Appointment terminated director peter pela
dot icon12/03/2008
Appointment terminated secretary john north
dot icon07/02/2008
Full accounts made up to 2007-03-31
dot icon05/02/2008
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon12/12/2007
Secretary's particulars changed
dot icon11/06/2007
Return made up to 21/04/07; full list of members
dot icon18/03/2007
Registered office changed on 19/03/07 from: 2 crane court fleet street london EC4A 2BL
dot icon18/03/2007
New director appointed
dot icon18/03/2007
New director appointed
dot icon18/03/2007
New secretary appointed
dot icon18/03/2007
Auditor's resignation
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Full accounts made up to 2006-05-31
dot icon20/09/2006
Secretary's particulars changed
dot icon23/04/2006
Return made up to 21/04/06; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2005-05-31
dot icon17/05/2005
Director resigned
dot icon27/04/2005
Return made up to 21/04/05; full list of members
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon03/03/2005
New director appointed
dot icon15/12/2004
Director resigned
dot icon06/05/2004
Return made up to 29/04/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon29/12/2003
Full accounts made up to 2003-05-31
dot icon20/11/2003
Particulars of mortgage/charge
dot icon17/05/2003
Return made up to 16/05/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-05-31
dot icon06/08/2002
Registered office changed on 07/08/02 from: 4TH floor 31 southampton row london WC1B 5NA
dot icon21/05/2002
Return made up to 16/05/02; full list of members
dot icon06/03/2002
Registered office changed on 07/03/02 from: 4TH floor 31 southampton row london WC1B 5HJ
dot icon05/11/2001
Full accounts made up to 2001-05-31
dot icon22/05/2001
Return made up to 23/05/01; full list of members
dot icon26/02/2001
Registered office changed on 27/02/01 from: 146 field end road pinner middlesex HA5 1RJ
dot icon17/12/2000
Particulars of contract relating to shares
dot icon17/12/2000
Ad 01/06/00--------- £ si 949999@1=949999 £ ic 2/950001
dot icon20/08/2000
Nc inc already adjusted 01/06/00
dot icon20/08/2000
Resolutions
dot icon20/08/2000
Resolutions
dot icon20/08/2000
Resolutions
dot icon20/08/2000
Resolutions
dot icon18/07/2000
New director appointed
dot icon22/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2014
dot iconLast change occurred
30/01/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2014
dot iconNext account date
30/01/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perks, Timothy Howard
Director
05/03/2007 - 13/10/2009
53
Weaver, Anthony Charles
Director
08/09/2010 - 21/11/2013
70
Yapp, Stephen
Director
13/10/2009 - 08/09/2010
99
Moed, David Daniel
Director
23/05/2000 - 30/11/2004
34
O'rorke, Nicholas
Secretary
25/02/2010 - 18/11/2011
-

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 COMUNICA GROUP LIMITED

COMUNICA GROUP LIMITED is an(a) Dissolved company incorporated on 22/05/2000 with the registered office located at Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire HP14 3FE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMUNICA GROUP LIMITED?

toggle

COMUNICA GROUP LIMITED is currently Dissolved. It was registered on 22/05/2000 and dissolved on 01/02/2016.

Where is COMUNICA GROUP LIMITED located?

toggle

COMUNICA GROUP LIMITED is registered at Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire HP14 3FE.

What does COMUNICA GROUP LIMITED do?

toggle

COMUNICA GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMUNICA GROUP LIMITED?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.