Company NameCommgem Limited
Company StatusDissolved
Company Number03902016
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSteven John Thomas Turner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 02 May 2006)
RoleComputer Consultant
Correspondence Address92 Thompson Avenue
Kew
Richmond
Surrey
TW9 4JN
Secretary NameVivien Zifteh
NationalityBritish
StatusClosed
Appointed27 March 2000(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 02 May 2006)
RoleCompany Director
Correspondence Address92 Thompson Avenue
Kew
Richmond
Surrey
TW9 4JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth-£2,541
Cash£7,657
Current Liabilities£25,708

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 January 2006First Gazette notice for voluntary strike-off (1 page)
7 December 2005Application for striking-off (1 page)
7 November 2005Secretary's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
13 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2004Registered office changed on 01/11/04 from: griffins court 24-32 london road newbury berkshire RG14 1JX (1 page)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Return made up to 04/01/04; full list of members (5 pages)
6 July 2004Director's particulars changed (1 page)
5 February 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 March 2003Return made up to 04/01/03; full list of members (5 pages)
14 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 January 2002Return made up to 04/01/02; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
25 January 2001Return made up to 04/01/01; full list of members (6 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
12 April 2000New director appointed (2 pages)
4 January 2000Incorporation (13 pages)