COMITATU NON OPUS LIMITED

COMITATU NON OPUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMITATU NON OPUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03128597
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COMITATU NON OPUS LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is COMITATU NON OPUS LIMITED located?

    Registered Office Address
    Mountview Court
    1148 High Road
    N20 0RA Whetstone
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of COMITATU NON OPUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.I.G. LIMITEDNov 21, 1995Nov 21, 1995

    What are the latest accounts for COMITATU NON OPUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for COMITATU NON OPUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Feb 10, 2017

    5 pages4.68

    Registered office address changed from First Floor 677 High Road London N12 0DA to Mountview Court 1148 High Road Whetstone London N20 0RA on Feb 24, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 11, 2016

    LRESSP

    Termination of appointment of Elizabeth Jean Coop as a director on Jan 29, 2016

    1 pagesTM01

    Certificate of change of name

    Company name changed C.I.G. LIMITED\certificate issued on 02/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 02, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 02, 2016

    RES15

    Termination of appointment of Timothy James Langford as a director on Jan 29, 2016

    1 pagesTM01

    Termination of appointment of Martin Calder Smith as a director on Jan 29, 2016

    1 pagesTM01

    Annual return made up to Nov 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Appointment of Mr Timothy James Langford as a director on Jun 05, 2015

    2 pagesAP01

    Annual return made up to Nov 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Registered office address changed from * Rex House 354 Ballards Lane London N12 0DD* on May 08, 2014

    1 pagesAD01

    Appointment of Mrs Elizabeth Coop as a director

    2 pagesAP01

    Termination of appointment of Frances Shortland as a secretary

    1 pagesTM02

    Annual return made up to Nov 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    11 pagesAA

    Annual return made up to Nov 21, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    5 pagesAA

    Annual return made up to Nov 21, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    5 pagesAA

    Who are the officers of COMITATU NON OPUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'BRIEN, Padraig Felim
    Little Ridge
    BR7 5LD Chislehurst
    Kent
    Director
    Little Ridge
    BR7 5LD Chislehurst
    Kent
    EnglandIrishDirector81193590001
    SHORTLAND, Frances
    9 Fairfield Avenue
    TN2 3SD Tunbridge Wells
    Kent
    Secretary
    9 Fairfield Avenue
    TN2 3SD Tunbridge Wells
    Kent
    British45137420002
    TANNER, Anthony Bernard
    The Lodge Court Road
    SL6 8LQ Maidenhead
    Berkshire
    Secretary
    The Lodge Court Road
    SL6 8LQ Maidenhead
    Berkshire
    EnglishPublisher5945090001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    CALDER SMITH, Martin
    16b`Bayhall Road
    TN2 4UG Tunbridge Wells
    Kent
    Director
    16b`Bayhall Road
    TN2 4UG Tunbridge Wells
    Kent
    EnglandBritishAd Director82052360001
    COOP, Elizabeth Jean
    Blenheim Road
    AL1 4NS St. Albans
    15
    Hertfordshire
    England
    Director
    Blenheim Road
    AL1 4NS St. Albans
    15
    Hertfordshire
    England
    EnglandBritishCompany Director62581410001
    LANGFORD, Timothy James
    677 High Road
    N12 0DA London
    First Floor
    Director
    677 High Road
    N12 0DA London
    First Floor
    EnglandBritishPublisher67767460007
    TANNER, Anthony Bernard
    The Lodge Court Road
    SL6 8LQ Maidenhead
    Berkshire
    Director
    The Lodge Court Road
    SL6 8LQ Maidenhead
    Berkshire
    EnglandEnglishPublisher5945090001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Does COMITATU NON OPUS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 11, 2016Commencement of winding up
    Sep 16, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Arakapiotis
    Kallis & Company
    Mountview Court
    N20 0RA 1148 High Road
    Whetstone London
    practitioner
    Kallis & Company
    Mountview Court
    N20 0RA 1148 High Road
    Whetstone London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0