About

Registered Number: 06869243
Date of Incorporation: 03/04/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 22 Camden Avenue, Hayes, Middlesex, UB4 0PN,

 

Established in 2009, Comcast Solutions Uk Ltd are based in Middlesex, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are listed as Abid, Waseem, Khan, Samir, Mughal, Wasim Azam, Ullah, Syed Munib, Comcast Solutions Uk Ltd, Altaf, Kashif, Altaf, Kashif, Brown, Anthony, Manzoor, Mohsin, Ulain, Qurrat, Ulain, Qurrat.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABID, Waseem 10 April 2012 - 1
ALTAF, Kashif 20 October 2011 10 April 2012 1
ALTAF, Kashif 03 April 2009 03 October 2009 1
BROWN, Anthony 20 December 2010 15 October 2011 1
MANZOOR, Mohsin 03 April 2009 01 November 2010 1
ULAIN, Qurrat 20 October 2011 20 November 2011 1
ULAIN, Qurrat 03 October 2009 20 December 2010 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Samir 20 December 2010 20 November 2011 1
MUGHAL, Wasim Azam 23 August 2009 01 December 2010 1
ULLAH, Syed Munib 03 April 2009 14 August 2009 1
COMCAST SOLUTIONS UK LTD 01 December 2010 20 December 2010 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 16 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DISS16(SOAS) - N/A 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
DISS16(SOAS) - N/A 08 May 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 01 January 2013
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 30 April 2012
AD01 - Change of registered office address 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 26 January 2012
SH01 - Return of Allotment of shares 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
TM02 - Termination of appointment of secretary 23 November 2011
AR01 - Annual Return 10 November 2011
AP01 - Appointment of director 26 October 2011
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
AD01 - Change of registered office address 08 October 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 25 February 2011
AP03 - Appointment of secretary 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
AP04 - Appointment of corporate secretary 21 December 2010
TM02 - Termination of appointment of secretary 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
AD01 - Change of registered office address 29 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 24 March 2010
AD01 - Change of registered office address 10 December 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
NEWINC - New incorporation documents 03 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.