About

Registered Number: 04190383
Date of Incorporation: 29/03/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL

 

Comms Factory Data Services Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Murphy, Kieran William, James, Susanna Mary, Humby, Sandra Marie, Lucinin, Fernando, Scoggins, Samuel William Wyatt, Scoggins, Susanna Mary, Shearing, Stuart James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMBY, Sandra Marie 29 March 2001 11 June 2001 1
LUCININ, Fernando 24 May 2001 06 June 2001 1
SCOGGINS, Samuel William Wyatt 26 May 2001 04 February 2006 1
SCOGGINS, Susanna Mary 01 April 2003 04 February 2006 1
SHEARING, Stuart James 01 April 2003 04 February 2006 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Kieran William 24 December 2013 - 1
JAMES, Susanna Mary 29 March 2001 14 December 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
RESOLUTIONS - N/A 13 May 2016
SH19 - Statement of capital 13 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 May 2016
CAP-SS - N/A 13 May 2016
DS01 - Striking off application by a company 12 May 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 26 February 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 27 March 2015
AUD - Auditor's letter of resignation 25 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 27 March 2014
AP03 - Appointment of secretary 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 19 April 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 02 March 2012
CERTNM - Change of name certificate 09 December 2011
CONNOT - N/A 09 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 08 April 2010
AR01 - Annual Return 08 April 2010
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 15 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 20 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 01 May 2007
225 - Change of Accounting Reference Date 11 August 2006
395 - Particulars of a mortgage or charge 20 June 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 04 April 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
363s - Annual Return 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2004
AA - Annual Accounts 06 February 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
395 - Particulars of a mortgage or charge 12 July 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
MEM/ARTS - N/A 25 June 2003
123 - Notice of increase in nominal capital 25 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 09 May 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2002
363s - Annual Return 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2001
287 - Change in situation or address of Registered Office 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
395 - Particulars of a mortgage or charge 07 November 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
287 - Change in situation or address of Registered Office 20 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2006 Outstanding

N/A

Debenture 03 July 2003 Fully Satisfied

N/A

Debenture 26 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.