COMMUNICANDUM LIMITED
Overview
Company Name | COMMUNICANDUM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03693128 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMMUNICANDUM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMMUNICANDUM LIMITED located?
Registered Office Address | 25th Floor 40 Bank Street E14 5NR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMMUNICANDUM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for COMMUNICANDUM LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jan 06, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Dec 21, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||||||
Change of details for Language Line Limited as a person with significant control on Apr 13, 2021 | 2 pages | PSC05 | ||||||||||||||
Notification of Language Line Limited as a person with significant control on Mar 31, 2021 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Mar 31, 2021 | 2 pages | PSC09 | ||||||||||||||
Confirmation statement made on Jan 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jan 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Amended accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AAMD | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jan 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jan 08, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Paulo Cesar Salles Vasques as a director on Oct 13, 2017 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Appointment of Mr Carlos Humberto Cardenas Sterling as a secretary on Sep 25, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Zoe Michelle Herron as a secretary on Sep 25, 2017 | 1 pages | TM02 | ||||||||||||||
Appointment of Miss Zoe Michelle Herron as a secretary on Apr 19, 2017 | 2 pages | AP03 | ||||||||||||||
Who are the officers of COMMUNICANDUM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARDENAS STERLING, Carlos Humberto | Secretary | Floor 40 Bank Street E14 5NR London 25th | 238264120001 | |||||||
EKE, Vanessa | Director | 206 West Barnes Lane KT3 6LT New Malden Surrey | England | British | Managing Director | 69850330001 | ||||
JULIEN, Daniel Ernest Henri | Director | Lake Avenue 33140 Miami Beach 2513 Florida Usa | United States | American | Chief Executive | 217279300001 | ||||
RIGAUDY, Olivier Claude Jean, Mr. | Director | Boulevard Raspail 75014 Paris 276 France | France | French | Accountant | 155017390001 | ||||
RYAN, Leigh Patrice, Director | Director | David Way 92014 Del Mar 2134 California Usa | United States | American | Lawyer | 217274010001 | ||||
APPLETON, Julie | Secretary | 70a Grand Parade N4 1DU London | British | Accountant | 105563910001 | |||||
BOWYER, Simon | Secretary | 65 Vernon Road East Sheen SW14 8NU London | British | Finance Director | 88753070001 | |||||
GIBBS II, Matthew T | Secretary | 391 Dry Creek Road Monterey Ca 93940 Usa | American | Cfo | 83810790001 | |||||
GRACE, Jeffrey Charles | Secretary | 21160 Old Ranch Ct. Salinas California Ca. 93908 Usa | American | Cfo Director | 120539790001 | |||||
HERRON, Zoe Michelle | Secretary | Floor 40 Bank Street E14 5NR London 25th | 229560600001 | |||||||
MAVOR, Katherine Lyndsay | Secretary | 27 St Martins Road SW9 0SP London | British | Director | 40851870002 | |||||
TEESDALE, Paul John Stanton | Secretary | Oaklands Road SW14 8NJ London 11 | British | 129679170001 | ||||||
WEBSTER, Ronald Rory Henderson | Secretary | 21 Sudbourne Road SW2 5AE London | British | Director | 87976770001 | |||||
GD SECRETARIAL SERVICES LIMITED | Secretary | Goodman Derrick 6th Floor 90 Fetter Lane EC4A 1PT London | 66216820001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BAGAN, James Michael | Director | 8 Milton Road Herne Hill SE24 0NP London | British | Sales | 122294360001 | |||||
BOWYER, Simon | Director | 65 Vernon Road East Sheen SW14 8NU London | British | Finance Director | 88753070001 | |||||
BRUCATO, Charles Joseph | Director | 49 Chelsea Street Charlestown Ma02129 | Usa | American | Investment | 109723630001 | ||||
CADBURY, Bruce Jeremy John | Director | 47 Lanark Road W9 1DE London | United Kingdom | English | Company Director | 27448210001 | ||||
CARMAN, David John | Director | 47 Corringham Road NW11 7BS London | England | British | Consultant/Director | 64618620001 | ||||
DRACUP, Dennis | Director | 361 West Trail Grayslake Il 60030 Usa | Usa | American | Business Manager | 110657630001 | ||||
GIBBS II, Matthew T | Director | 391 Dry Creek Road Monterey Ca 93940 Usa | American | Cfo | 83810790001 | |||||
GRACE, Jeffrey Charles | Director | 21160 Old Ranch Ct. Salinas California Ca. 93908 Usa | American | Cfo Director | 120539790001 | |||||
HEH, Yung Chung | Director | 238 Willow Street CA Pacific Grove Ca 93950 Usa | Usa | Language Services | 109723560001 | |||||
KARNEY, Andrew Lumsdaine | Director | The Old Rectory Credenhill HR4 7DJ Hereford | United Kingdom | British | Chartered Engineer | 11201890001 | ||||
MAVOR, Katherine Lyndsay | Director | 27 St Martins Road SW9 0SP London | British | Marketing Director | 40851870002 | |||||
PROVENZANO, Louis F | Director | 23 Waverly Place Apartment5e Ny Ny 10003 Usa | Usa | American | President Coo | 120539690001 | ||||
REZGUI, Yahia | Director | 6 Primrose Gardens NW3 4TN London | Tunisian | Director | 64141830001 | |||||
SALLES VASQUES, Paulo Cesar | Director | Lake Avenue 33140 Miami Beach 2323 Florida Usa | Usa | Brazilian | Chief Executive | 217283940001 | ||||
WEBSTER, Ronald Rory Henderson | Director | 21 Sudbourne Road SW2 5AE London | British | Director | 87976770001 | |||||
WILLIAMSON, Ian | Director | Manor Farm Main Street Kibworth LE8 0NR Harcourt Leicestershire | United Kingdom | British | Director | 98110120001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of COMMUNICANDUM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Language Line Limited | Mar 31, 2021 | Bank Street 25th Floor E14 5NR London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for COMMUNICANDUM LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 08, 2017 | Mar 31, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does COMMUNICANDUM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Aug 19, 2003 Delivered On Sep 03, 2003 | Satisfied | Amount secured All monies due or to become due from the company and the other obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Aug 19, 2003 Delivered On Aug 23, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 27, 1999 Delivered On Apr 29, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this debenture | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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