Company NameCommsys Limited
Company StatusDissolved
Company Number03227991
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)
Previous NameSelectadd Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter John Keys
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 05 February 2002)
RoleTelecomms Consult
Correspondence Address127 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameJane Emma Keys
NationalityBritish
StatusClosed
Appointed13 September 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 05 February 2002)
RoleProject Manager
Correspondence Address127 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMilstrete House
29 New Street
Chelmsford
Essex
CM1 1NT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2001Application for striking-off (1 page)
23 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 October 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
5 August 1999Return made up to 22/07/99; no change of members (4 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
14 October 1998Return made up to 22/07/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
29 August 1997Return made up to 22/07/97; full list of members (6 pages)
27 August 1997Registered office changed on 27/08/97 from: 8 holgate court western road romford essex RM1 3JS (1 page)
27 September 1996Company name changed selectadd LIMITED\certificate issued on 30/09/96 (2 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Secretary resigned (1 page)
18 September 1996Registered office changed on 18/09/96 from: 120 east road london N1 6AA (1 page)
22 July 1996Incorporation (15 pages)