Company NameCommunicum UK Limited
Company StatusDissolved
Company Number06381480
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 6 months ago)
Dissolution Date12 August 2014 (9 years, 7 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 NameRichard Vincent Maddocks
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalonhof 123
3762 Ct Soest
Netherlands
Director NameEric Van Paridon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalonhof 167
3762 Ct Soest
Netherlands
Secretary NameChristopher Dye
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleSecretary
Correspondence Address4 Herongate
Benfleet
Essex
SS7 5SG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250 at £1Dynamix Business Consulting
33.33%
Ordinary
250 at £1Intorno Nuovo B.v.
33.33%
Ordinary
250 at £1R & C Partners B.v.
33.33%
Ordinary

Financials

Year2014
Net Worth£2,791
Cash£2,974
Current Liabilities£1,070

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Application to strike the company off the register (3 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 750
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
3 October 2010Director's details changed for Richard Vincent Maddocks on 25 September 2010 (2 pages)
3 October 2010Director's details changed for Eric Van Paridon on 25 September 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 October 2008Return made up to 25/09/08; full list of members (4 pages)
26 November 2007Director's particulars changed (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007Registered office changed on 12/11/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007Ad 25/09/07--------- £ si 749@1=749 £ ic 1/750 (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned (1 page)
25 September 2007Incorporation (14 pages)