COMGENIC LIMITED
Overview
| Company Name | COMGENIC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04425658 |
| 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 COMGENIC LIMITED?
- Development of building projects (41100) / Construction
Where is COMGENIC LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMGENIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLDENSPEC LIMITED | Apr 26, 2002 | Apr 26, 2002 |
What are the latest accounts for COMGENIC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for COMGENIC 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 | ||||||||||
Statement of capital on Dec 08, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Broadgate Estates Limited as a person with significant control on Aug 25, 2022 | 2 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 14 pages | AA | ||||||||||
legacy | 251 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Nick Taunt as a director on Sep 16, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Josephine Hayman as a director on Jul 21, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Broadgate Estates Limited as a person with significant control on Jan 27, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Vicinitee Limited as a person with significant control on Jan 27, 2020 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Termination of appointment of Mark Manning as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of COMGENIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| HAYMAN, Josephine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 266797860001 | |||||||||
| TAUNT, Nicholas Henry | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 275050860001 | |||||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
| EKPO, Ndiana | Secretary | Chislehurst Road BR5 1NR Petts Wood 182 Kent United Kingdom | Other | 138446320001 | ||||||||||
| PHILP, Clive James | Secretary | Oakey Lane SE1 7HN London 25 United Kingdom | British | 140785910001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | Canbury Avenue KT2 6JP Kingston Upon Thames 40 Surrey | Other | 131151620001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| AL-DAJANI, Mohammed | Director | Dobcroft Road S1 2LU Sheffield 130 | United Kingdom | Italian | 136409660001 | |||||||||
| ANDREWS, John Derek | Director | 10 Ryecroft Lane HD6 3TQ Brighouse West Yorkshire | United Kingdom | British | 103924080001 | |||||||||
| BLACKBURN, Richard William | Director | 102 Woodlands Avenue E11 3QY London | United Kingdom | British | 48567180001 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| EARL, Peter | Director | 88a St Georges Square SW1V 3QX London | British | 58016870001 | ||||||||||
| FLOOD, Robert Samuel | Director | The Grales St Mary Bourne SP11 6AY Andover Hants | England | Irish | 1715870001 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | 3079890002 | |||||||||
| HIGGINS, Mark | Director | 53 Langdale Road Tickhill DN11 9UX Doncaster South Yorkshire | United Kingdom | British | 118929050001 | |||||||||
| IDDIOLS, John Harvey | Director | 4 Starts Close Farnborough BR6 8NU Orpington Kent | British | 8561130001 | ||||||||||
| KNIGHT, Scott Charles | Director | 12 Exchange Square EC2A 2BQ London Exchange House United Kingdom | United Kingdom | British | 135824200001 | |||||||||
| MANNING, Mark Richard | Director | Kingdom Street Paddington Central W2 6BD London 2 United Kingdom | England | British | 98325430001 | |||||||||
| MASON, Catherine | Director | The Dovecote Old Hall Lane S80 4QX Whitwell Nottinghamshire | British | 83855700001 | ||||||||||
| MCCALL, Gary William | Director | Homestead Cottage Foxen Lane Mill Bank HX6 3EQ Sowerby Bridge West Yorkshire | United Kingdom | British | 59547330001 | |||||||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| PEARCE, Darren Kenneth | Director | Bolton House Forest Moor Road HG5 8LT Knaresborough | United Kingdom | British | 142193600001 | |||||||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||||||
| ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | 79807180002 | |||||||||
| ROBERTS, Timothy Andrew | Director | Kinross Blundel Lane Stoke Dabernon KT11 2SF Cobham Surrey | England | British | 63986410002 | |||||||||
| SAVAGE, Michael James | Director | Lane Ends Midgehole Road HX7 7AL Hebden Bridge West Yorkshire | England | British | 103609160001 | |||||||||
| SAXBY, Mark | Director | Coldbeck House Farm Bishop Thornton HG3 3JW Harrogate North Yorkshire | British | 59543920001 | ||||||||||
| SNOXALL, Justin Derek Ronald | Director | 16 Cavendish Avenue CB1 7US Cambridge Cambridgeshire | United Kingdom | British | 73137290002 | |||||||||
| WHYMAN, Steven | Director | Kingdom Street Paddington Central W2 6BD London 2 United Kingdom | United Kingdom | British | 95781330001 | |||||||||
| WINFIELD, Barry Chester | Director | The Old Stables Desborough Road Stoke Albany LE16 8PS Market Harborough Leicestershire | England | British | 36630390001 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of COMGENIC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Land Property Services Limited | Jan 27, 2020 | 45 Seymour Street W1H 7LX London York House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vicinitee Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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