Company NameComax London Limited
Company StatusDissolved
Company Number06556854
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NamesStation Road Developments (Chingford) Limited and Comax Td Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Russell Richard Edward Tomkins
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScathes Matching Green
Harlow
Essex
CM17 0PR
Secretary NameMrs Kerry Susan Tomkins
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 Swan Lane
Loughton
Essex
IG10 4QW

Contact

Websitecomaxdevelopments.com
Telephone020 85298928
Telephone regionLondon

Location

Registered AddressUnit 1 Netherhouse Farm
Sewardstone Road
London
E4 7RJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jumeirah Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£70,641
Cash£125,447
Current Liabilities£241,266

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 May 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 May 2018Notification of Jumeirah Property Group Limited as a person with significant control on 6 April 2016 (2 pages)
8 May 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Director's details changed for Mr Russell Tomkins on 11 September 2014 (2 pages)
7 April 2015Director's details changed for Mr Russell Tomkins on 11 September 2014 (2 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
24 March 2014Company name changed comax td LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Company name changed comax td LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
6 June 2013Director's details changed for Mr Russell Tomkins on 7 April 2008 (1 page)
6 June 2013Director's details changed for Mr Russell Tomkins on 7 April 2008 (1 page)
6 June 2013Director's details changed for Mr Russell Tomkins on 7 April 2008 (1 page)
9 May 2013Director's details changed for Mr Russell Tomkins on 31 March 2013 (2 pages)
9 May 2013Director's details changed for Mr Russell Tomkins on 31 March 2013 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Termination of appointment of Kerry Tomkins as a secretary (1 page)
29 October 2012Termination of appointment of Kerry Tomkins as a secretary (1 page)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 November 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
30 November 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
21 November 2011Registered office address changed from Number One 1 Vicarage Lane Stratford London E15 4HF United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Number One 1 Vicarage Lane Stratford London E15 4HF United Kingdom on 21 November 2011 (1 page)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 October 2010Company name changed station road developments (chingford) LIMITED\certificate issued on 03/10/10
  • CONNOT ‐
(4 pages)
3 October 2010Company name changed station road developments (chingford) LIMITED\certificate issued on 03/10/10
  • CONNOT ‐
(4 pages)
27 September 2010Director's details changed for Mr Russell Tomkins on 7 April 2008 (1 page)
27 September 2010Director's details changed for Mr Russell Tomkins on 7 April 2008 (1 page)
27 September 2010Director's details changed for Mr Russell Tomkins on 7 April 2008 (1 page)
23 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
(1 page)
23 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
(1 page)
13 April 2010Director's details changed for Mr Russell Tomkins on 7 April 2010 (2 pages)
13 April 2010Secretary's details changed for Mrs Kerry Susan Tomkins on 7 April 2010 (1 page)
13 April 2010Secretary's details changed for Mrs Kerry Susan Tomkins on 7 April 2010 (1 page)
13 April 2010Secretary's details changed for Mrs Kerry Susan Tomkins on 7 April 2010 (1 page)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mr Russell Tomkins on 7 April 2010 (2 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mr Russell Tomkins on 7 April 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
5 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
16 June 2009Return made up to 07/04/09; full list of members (3 pages)
16 June 2009Return made up to 07/04/09; full list of members (3 pages)
27 May 2009Secretary's change of particulars / kerry tomkins / 06/04/2009 (1 page)
27 May 2009Director's change of particulars / russell tomkins / 06/04/2009 (1 page)
27 May 2009Director's change of particulars / russell tomkins / 06/04/2009 (1 page)
27 May 2009Secretary's change of particulars / kerry tomkins / 06/04/2009 (1 page)
7 April 2008Incorporation (15 pages)
7 April 2008Incorporation (15 pages)