About

Registered Number: 06812668
Date of Incorporation: 06/02/2009 (15 years and 2 months ago)
Company Status: Active
Date of Dissolution: 17/06/2014 (9 years and 10 months ago)
Registered Address: 13 St Davids House, Wood Street, Cardiff, CF10 1ER

 

Having been setup in 2009, Comic Guru Ltd have registered office in Cardiff, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Barry, Kristian St John is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Kristian St John 06 February 2009 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 14 April 2020
CS01 - N/A 13 April 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 21 March 2019
DISS40 - Notice of striking-off action discontinued 23 February 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 18 July 2014
RT01 - Application for administrative restoration to the register 18 July 2014
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 13 December 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AR01 - Annual Return 24 May 2011
AD01 - Change of registered office address 11 May 2011
RESOLUTIONS - N/A 27 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 27 September 2010
SH08 - Notice of name or other designation of class of shares 27 September 2010
SH01 - Return of Allotment of shares 27 September 2010
DISS40 - Notice of striking-off action discontinued 21 July 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
NEWINC - New incorporation documents 06 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.