Company NameCommfusion Limited
Company StatusDissolved
Company Number06388700
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRoss Victor Cooper
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleSalesman Engineer
Country of ResidenceUnited Kingdom
Correspondence Address91 Giffords Cross Road
Corringham
Essex
SS17 7QD
Secretary NameBlake Cooper
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address91 Giffords Cross Road
Corringham
Essex
SS17 7QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co
1st Floor Suite, Enterprise
House, 10 Church Hill, Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
16 February 2012Application to strike the company off the register (3 pages)
16 February 2012Application to strike the company off the register (3 pages)
2 December 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
(4 pages)
2 December 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
(4 pages)
2 December 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
(4 pages)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
28 February 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Amended total exemption small company accounts made up to 31 December 2009 (5 pages)
26 October 2010Amended accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Ross Victor Cooper on 3 October 2009 (2 pages)
9 November 2009Director's details changed for Ross Victor Cooper on 3 October 2009 (2 pages)
9 November 2009Director's details changed for Ross Victor Cooper on 3 October 2009 (2 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
4 August 2009Amended accounts made up to 31 December 2008 (6 pages)
4 August 2009Amended accounts made up to 31 December 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 June 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
30 June 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
24 December 2008Return made up to 03/10/08; full list of members (3 pages)
24 December 2008Return made up to 03/10/08; full list of members (3 pages)
23 October 2007Ad 03/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2007Ad 03/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
3 October 2007Incorporation (19 pages)
3 October 2007Incorporation (19 pages)