About

Registered Number: 04356154
Date of Incorporation: 18/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2018 (5 years and 4 months ago)
Registered Address: C/O B&C Associates Limited Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

 

Comms Room Services Ltd was founded on 18 January 2002 and are based in Mill Hill, London, it's status at Companies House is "Dissolved". The company has one director listed as Salesnetics Ltd. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALESNETICS LTD 02 January 2013 06 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2018
LIQ13 - N/A 29 August 2018
AD01 - Change of registered office address 14 December 2017
RESOLUTIONS - N/A 08 December 2017
LIQ01 - N/A 08 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2017
AA - Annual Accounts 16 November 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 12 February 2016
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 15 October 2014
TM01 - Termination of appointment of director 07 May 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 12 February 2014
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 15 January 2013
AP02 - Appointment of corporate director 04 January 2013
AA01 - Change of accounting reference date 18 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 24 September 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 24 January 2007
287 - Change in situation or address of Registered Office 03 May 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 06 October 2005
395 - Particulars of a mortgage or charge 15 July 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 19 November 2003
287 - Change in situation or address of Registered Office 19 May 2003
363s - Annual Return 12 February 2003
287 - Change in situation or address of Registered Office 06 August 2002
225 - Change of Accounting Reference Date 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.