COMITATU NON OPUS LIMITED
Overview
Company Name | COMITATU NON OPUS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03128597 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMITATU NON OPUS LIMITED?
Company Name | From | Until |
---|---|---|
C.I.G. LIMITED | Nov 21, 1995 | Nov 21, 1995 |
What are the latest accounts for COMITATU NON OPUS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for COMITATU NON OPUS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Feb 10, 2017 | 5 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Elizabeth Jean Coop as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed C.I.G. LIMITED\certificate issued on 02/02/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Timothy James Langford as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Calder Smith as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Timothy James Langford as a director on Jun 05, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from * Rex House 354 Ballards Lane London N12 0DD* on May 08, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Elizabeth Coop as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Frances Shortland as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Who are the officers of COMITATU NON OPUS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'BRIEN, Padraig Felim | Director | Little Ridge BR7 5LD Chislehurst Kent | England | Irish | Director | 81193590001 | ||||
SHORTLAND, Frances | Secretary | 9 Fairfield Avenue TN2 3SD Tunbridge Wells Kent | British | 45137420002 | ||||||
TANNER, Anthony Bernard | Secretary | The Lodge Court Road SL6 8LQ Maidenhead Berkshire | English | Publisher | 5945090001 | |||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
CALDER SMITH, Martin | Director | 16b`Bayhall Road TN2 4UG Tunbridge Wells Kent | England | British | Ad Director | 82052360001 | ||||
COOP, Elizabeth Jean | Director | Blenheim Road AL1 4NS St. Albans 15 Hertfordshire England | England | British | Company Director | 62581410001 | ||||
LANGFORD, Timothy James | Director | 677 High Road N12 0DA London First Floor | England | British | Publisher | 67767460007 | ||||
TANNER, Anthony Bernard | Director | The Lodge Court Road SL6 8LQ Maidenhead Berkshire | England | English | Publisher | 5945090001 | ||||
PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Does COMITATU NON OPUS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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