COMMS FACTORY LIMITED

  • Company statusdissolved
  • Company No04613736
  • Age22 years 7 months Incorporated 10 December 2002
  • Officers0

Address

55 Baker Street, London, W1U 7EU

COMMS FACTORY LIMITED is an dissolved company incorporated on 10 December 2002 and based in London. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    61100 Wired telecommunications activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

7 Years Ago on 26 Aug 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 26 May 2017

Liquidation Voluntary Members Return Of Final Meeting

8 Years Ago on 26 May 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 04 Oct 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 07 Oct 2015

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 06 Oct 2015

Resolution

9 Years Ago on 06 Oct 2015

Liquidation Voluntary Declaration Of Solvency

9 Years Ago on 06 Oct 2015

Termination Director Company With Name Termination Date

9 Years Ago on 16 Sep 2015

Termination Director Company With Name Termination Date

9 Years Ago on 16 Sep 2015

Termination Director Company With Name Termination Date

9 Years Ago on 16 Sep 2015

Termination Director Company With Name Termination Date

9 Years Ago on 16 Sep 2015

Appoint Person Director Company With Name Date

9 Years Ago on 16 Sep 2015

Appoint Person Director Company With Name Date

9 Years Ago on 16 Sep 2015

Mortgage Satisfy Charge Full

9 Years Ago on 16 Sep 2015

Change Account Reference Date Company Previous Extended

10 Years Ago on 13 Mar 2015

Auditors Resignation Company

10 Years Ago on 16 Jan 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 16 Dec 2014

Appoint Person Director Company With Name

11 Years Ago on 03 Jul 2014

Accounts With Accounts Type Full

11 Years Ago on 02 May 2014

Termination Director Company With Name

11 Years Ago on 15 Apr 2014

Change Person Director Company With Change Date

11 Years Ago on 24 Feb 2014

Change Person Director Company With Change Date

11 Years Ago on 24 Feb 2014

Appoint Person Director Company With Name

11 Years Ago on 06 Feb 2014

Termination Director Company With Name

11 Years Ago on 21 Jan 2014

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
NEWGATE STREET SECRETARIES LIMITEDcorporate secretary 20 May 2013
MACHELL, Craig Iandirector May 198614 Sept 2015
RYAN, Christina Bridgetdirector Dec 196014 Sept 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.