Company NameComtel Dist   Limited
Company StatusDissolved
Company Number05509284
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date9 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Paul Malone
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address483 London Road,West Thurrock,Grays
London
Essex
RM61 8AT
Secretary NameNicki Malone
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address483 London Road,West Thurrock,Grays
London
Essex
RM61 8AT

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£23,325
Cash£13,647
Current Liabilities£113,629

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 February 2013Final Gazette dissolved following liquidation (1 page)
9 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2013Final Gazette dissolved following liquidation (1 page)
26 March 2010Dissolution deferment (1 page)
26 March 2010Completion of winding up (1 page)
26 March 2010Dissolution deferment (1 page)
26 March 2010Completion of winding up (1 page)
11 February 2009Order of court to wind up (1 page)
11 February 2009Order of court to wind up (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
25 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 January 2007Return made up to 15/07/06; full list of members (2 pages)
16 January 2007Return made up to 15/07/06; full list of members (2 pages)
11 November 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
11 November 2006Registered office changed on 11/11/06 from: 483 london road west thurrock grays essex london RM20 4AD (2 pages)
11 November 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
11 November 2006Registered office changed on 11/11/06 from: 483 london road west thurrock grays essex london RM20 4AD (2 pages)
23 September 2005Registered office changed on 23/09/05 from: 483 london road,west thurrock , grays, london essex RM6 18AT (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Registered office changed on 23/09/05 from: 483 london road,west thurrock , grays, london essex RM6 18AT (1 page)
23 September 2005Director's particulars changed (1 page)
15 July 2005Incorporation (13 pages)
15 July 2005Incorporation (13 pages)