UKBizDB.co.uk

COMICANA DIRECT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Comicana Direct Ltd. The company was founded 14 years ago and was given the registration number 07102457. The firm's registered office is in KINGS LYNN. You can find them at St Clements Surgery 105 Churchgate Way, Terrington St Clements, Kings Lynn, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMICANA DIRECT LTD
Company Number:07102457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St Clements Surgery 105 Churchgate Way, Terrington St Clements, Kings Lynn, Norfolk, England, PE34 4LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd, Floor, 145-157 St John Street, London, England, EC1V 4PY

Secretary11 December 2009Active
2nd, Floor, 145-157 St John Street, London, England, EC1V 4PY

Director11 December 2009Active
2nd Floor, 145-157 St John Street, London, England, EC1V 4PY

Director11 December 2009Active
2nd, Floor, 145-157 St John Street, London, England, EC1V 4PY

Director11 December 2009Active
2nd, Floor, 145-157 St John Street, London, England, EC1V 4PY

Director11 December 2009Active

People with Significant Control

Mr Garry Richard Crawley
Notified on:06 March 2020
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Lower Farm, Upper Bourne End Lane, Hemel Hempstead, England, HP1 2RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Imran Ahmed
Notified on:10 September 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:St Clements Surgery, 105 Churchgate Way, Kings Lynn, England, PE34 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Georgios Charlampou Panayiotou
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:St Clements Surgery, 105 Churchgate Way, Kings Lynn, England, PE34 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Skoulides
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:St Clements Surgery, 105 Churchgate Way, Kings Lynn, England, PE34 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Beckett
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:St Clements Surgery, 105 Churchgate Way, Kings Lynn, England, PE34 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-02-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-29Dissolution

Dissolution application strike off company.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-11-21Address

Change registered office address company with date old address new address.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-08-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.