COMEDIS INTERNATIONAL LIMITED
Overview
| Company Name | COMEDIS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04542660 |
| 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 COMEDIS INTERNATIONAL LIMITED?
- (5146) /
Where is COMEDIS INTERNATIONAL LIMITED located?
| Registered Office Address | Lower Ground Floor 334/336 Goswell Road EC1V 7RP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMEDIS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1820 LIMITED | Sep 23, 2002 | Sep 23, 2002 |
What are the latest accounts for COMEDIS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2006 |
What are the latest filings for COMEDIS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Termination of appointment of Mukundlal Patel as a director | 1 pages | TM01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Previous accounting period extended from Dec 31, 2008 to Mar 31, 2009 | 1 pages | AA01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
legacy | 5 pages | 363a | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 288a | ||
legacy | 7 pages | 363s | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
Total exemption small company accounts made up to Dec 31, 2006 | 8 pages | AA | ||
legacy | 8 pages | 363s | ||
legacy | 1 pages | 288b | ||
Total exemption small company accounts made up to Dec 31, 2005 | 7 pages | AA | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 287 | ||
Total exemption small company accounts made up to Dec 31, 2004 | 5 pages | AA | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
Who are the officers of COMEDIS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Girish Chhaganbhai | Secretary | Daneby Green Lane SL2 3SR Farnham Common Berkshire | British | 6456260002 | ||||||
| PATEL, Arunkumar Chhaganbhai | Director | 42 Bedford Road HA6 2AZ Northwood Middlesex | United Kingdom | British | 149022850001 | |||||
| PATEL, Satishchandra, Dr | Director | 27 Yale Court Livingston FOREIGN New Jersey Usa | American | 100021440001 | ||||||
| OWEN, Michael Paul | Secretary | 2 Farmers Drive NN13 6HY Brackley Northampton | British | 86515820001 | ||||||
| PATEL, Rajiv Chandrakant | Secretary | 7 Lindlings HP1 2HA Hemel Hempstead Hertfordshire | British | 109931100001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| BAKER, Andrew John | Director | Runkelsstrasse 37 FL-9495 Triesen Fl-9495 Liechtenstein | Liechtenstein | British | 104320320001 | |||||
| EGLIN, Peter | Director | 14 Hippings Way BB7 2PQ Clitheroe Lancashire | British | 95962180001 | ||||||
| ELLIOTT, Robert Ian | Director | 40 Broadwater Road AL7 3AY Welwyn Garden City Hertfordshire | British | 110635060003 | ||||||
| FRANCIS, David Norman | Director | Sales Dept Novartis Consumer Health Uk RH12 5AB Horsham West Sussex | British | 105010740001 | ||||||
| GREEN, Trevor John | Director | C/O Pagb Vernon House Sicilian Avenue WC1A 2QS London | British | 87806750001 | ||||||
| HENWOOD, Christopher Matthew | Director | 50 Kneeton Road East Bridgford NG13 8PJ Nottingham Nottinghamshire | England | British | 81988720001 | |||||
| HORN, Martin Leslie | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 82530170001 | ||||||
| HUNT, Robert Christopher | Director | Pfizer Ltd Ramsgate Road CT13 9NJ Sandwich Kent | British | 97841460001 | ||||||
| HURRELL, Paul Allan | Director | C/O Pagb Vernon House Sicilian Avenue WC1A 2QH London | British | 88946980001 | ||||||
| MITCHELL, David William | Director | Enterprise House Station Road Loudwater HP10 9UF High Wycombe Buckinghamshire | British | 105356150001 | ||||||
| OWEN, Michael Paul | Director | 2 Farmers Drive NN13 6HY Brackley Northampton | British | 86515820001 | ||||||
| PATEL, Mukundlal Chhaganbhai | Director | 78 Oldborough Road HA0 3QD North Wembley Middlesex | England | British | 54139800001 | |||||
| PATEL, Prashant | Director | 1 Bengeworth Road HA1 3SF Harrow Middlesex | England | British | 78882740002 | |||||
| PATEL, Rajiv Chandrakant | Director | 7 Lindlings HP1 2HA Hemel Hempstead Hertfordshire | England | British | 109931100001 | |||||
| REAL, Christine | Director | Runkelsstrasse 37 Fl-9495 Triesen Liechtenstein | Liechtenstein | 110729940001 | ||||||
| REPOLUSK, Michael Ferdinand | Director | 171 9495 Triesen Landstrasse Liechtenstein | Liechtenstein | Liechtenstein Citizen | 53396930002 | |||||
| WHEELDON, Michael Charles | Director | Novartis Consumer Health Wimblehurst Road RH12 5AB Horsham West Sussex | British | 68537410002 | ||||||
| MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 |
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