COMASER LIMITED
Overview
| Company Name | COMASER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03292434 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMASER LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is COMASER LIMITED located?
| Registered Office Address | 417 Wick Lane Fish Island E3 2JG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMASER LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMASER SEEDS LIMITED | Jul 17, 2008 | Jul 17, 2008 |
| COMASER LIMITED | Dec 10, 1996 | Dec 10, 1996 |
What are the latest accounts for COMASER LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for COMASER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Westcom Services Limited as a director on Apr 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Arthur Joseph Grice as a director on Apr 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of City Secretaries Limited as a secretary on Apr 26, 2017 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Arthur Joseph Grice as a director on Feb 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Moray Stuart as a director on Feb 01, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Westcom Services Limited on Mar 31, 2014 | 1 pages | CH02 | ||||||||||
Secretary's details changed for City Secretaries Limited on Mar 31, 2014 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Dec 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Moray Stuart on Feb 01, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Finsgate 5-7 Cranwood Street London EC1V 9EE* on Oct 31, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Rt Hon Andrew Moray Stuart on Jul 22, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Rt Hon Andrew Moray Stuart on Jul 08, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Who are the officers of COMASER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RIVERA, Florita | Secretary | 27 Video Court 2 Mount View Road N4 4SJ London | British | 104137090001 | ||||||||||
| CITY SECRETARIES LIMITED | Secretary | 20 Birchin Lane EC3V 9DJ London Birchin Court England |
| 125637010001 | ||||||||||
| CROXLEY SERVICES LIMITED | Secretary | 2nd Floor Atlantic House Circular Road IM1 1SQ Douglas Isle Of Man | 66399910001 | |||||||||||
| MUSTERASSET LIMITED | Secretary | 1 Knightrider Court EC4V 5JU London | 73262310001 | |||||||||||
| SPW SECRETARIES LIMITED | Secretary | Gable House 239 Regents Park Road Finchley N3 3LF London | 73186820002 | |||||||||||
| DONNELLY, John Trevor | Director | La Vaurocque Rue De Moulin GY9 0SA Sark Channel Islands | United Kingdom | British | 76433600001 | |||||||||
| DONNELLY, Trevor Robinson | Director | La Vaurocque GY9 0SA Sark Channel Islands | British | 42751290001 | ||||||||||
| GRICE, Arthur Joseph | Director | Kleinstre Street Ifafi 25 Hartbeespoort, 0260 South Africa | South Africa | British | 194286800001 | |||||||||
| MESTRE, Daniel | Director | Crta De L'Obac 12-14 1-4 Andorra La Vella Andorra | Andorran | 92952790001 | ||||||||||
| STUART, Andrew Moray | Director | Mount Kos 0216 Kosmos 21 Hartbeespoort South Africa | South Africa | British | 139343170003 | |||||||||
| JAYA SERVICES LIMITED | Director | 788-790 Finchley Road NW11 7TJ London | 91589750001 | |||||||||||
| TRUMPWISE LIMITED | Director | 1 Knightrider Court EC4V 5JU London | 73262300001 | |||||||||||
| WESTCOM SERVICES LIMITED | Director | 27 Video Court 2 Mountview Road N4 4SJ London |
| 104137180001 |
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