This company is commonly known as Comatec U.k. Limited. The company was founded 32 years ago and was given the registration number 02696691. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | COMATEC U.K. LIMITED |
---|---|---|
Company Number | : | 02696691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1992 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 210 Pentonville Road, London, N1 9JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Snow Hill, London, England, EC1A 2AY | Secretary | 12 August 2014 | Active |
6, Snow Hill, London, England, EC1A 2AY | Director | 01 October 2009 | Active |
6, Snow Hill, London, England, EC1A 2AY | Director | 25 July 2018 | Active |
8th, Floor 210, Pentonville Road, London, England, N1 9JY | Secretary | 01 January 2009 | Active |
210, Pentonville Road, London, England, N1 9JY | Secretary | 01 December 2011 | Active |
The Chestnuts, The Ley Box, Corsham, SN13 8JX | Secretary | 25 April 2007 | Active |
34 The Fairway, New Barnet, Barnet, EN5 1HN | Secretary | 22 September 1997 | Active |
34 The Fairway, New Barnet, Barnet, EN5 1HN | Secretary | 26 May 1992 | Active |
118 Rue De Courcelles, Paris, France, 75017 | Secretary | 22 December 1994 | Active |
1 Park Row, Leeds, LS1 5AB | Nominee Secretary | 12 March 1992 | Active |
34 Boulevard De, Lhopital, Paris 75005, France, FOREIGN | Director | 26 May 1992 | Active |
26 Dover Park Drive, Roehampton, London, SW15 5BG | Director | 26 May 1992 | Active |
30 Boulevard D Argenson, Neuilly 92200, France, FOREIGN | Director | 24 April 1996 | Active |
5l Portman Mansions, Chiltern Street, London, W1M 1PU | Director | 29 November 2007 | Active |
16 Rue Du Lieutenant Chause, Paris 75020, France, FOREIGN | Director | 26 May 1992 | Active |
118 Rue De Courcelles, 75017 Paris, France, | Director | 26 May 1992 | Active |
89 Kensington Court Mansions, London, W8 5DU | Director | 02 January 2003 | Active |
235 South Lodge, Knightsbridge, London, SW7 1DG | Director | 21 June 1994 | Active |
77 Wheel House, Burrells Wharf Westferry Road, London, E14 3TB | Director | 08 December 1999 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 01 December 2011 | Active |
25 Lambton Road, London, N19 3QJ | Director | 24 April 1996 | Active |
34 The Fairway, New Barnet, Barnet, EN5 1HN | Director | 05 November 1992 | Active |
229 Rue Du Faubourg, St Honore, Paris 75008, France, | Director | 26 May 1992 | Active |
Saint Leu La Foret, 95320, France, FOREIGN | Director | 24 April 1996 | Active |
1 Park Row, Leeds, LS1 5AB | Nominee Director | 12 March 1992 | Active |
22 Av Emile Deschanel, Paris, Paris, FOREIGN | Director | 31 December 1998 | Active |
5 Chemin De Bie, St Germain Les Corbeil, France, 91250 | Director | 22 December 1994 | Active |
Veolia Environmental Services (Uk) Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 210, Pentonville Road, London, England, N1 9JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-22 | Resolution | Resolution. | Download |
2020-12-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-15 | Officers | Appoint person secretary company with name date. | Download |
2014-08-15 | Officers | Termination secretary company with name termination date. | Download |
2014-08-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.