About

Registered Number: 02358771
Date of Incorporation: 10/03/1989 (35 years and 2 months ago)
Company Status: Liquidation
Registered Address: 25 Farringdon Street, London, EC4A 4AB

 

Comptel Communications Ltd was setup in 1989, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this company. There are 14 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Simon John 01 September 2011 - 1
AHONEN, Sami Kimmo Johannes 21 April 2008 30 April 2019 1
EVANS, Alexander Robert 02 September 2002 31 May 2004 1
GORDON, Jeffrey Philip 01 December 2000 21 April 2008 1
KOSKELA, Antti Akseli 30 September 2011 11 November 2019 1
MORGAN, Ian Glyn N/A 30 April 2001 1
PRYTULA, Justina 10 July 2006 10 July 2006 1
RICHARDS, Michael Alan N/A 31 May 1991 1
SAASKILAHTI, Simo Antti 21 April 2008 30 September 2011 1
SENIOR, Gareth James 27 November 1995 09 September 2011 1
SMITH, Rosalind, Dr 06 December 2001 20 February 2003 1
VINCENT-FERNIE, Michael Guy N/A 11 January 2002 1
WATSON, Mark 29 January 2001 23 August 2002 1
ZIEMNIAK, Czeslaw John 26 October 2001 16 October 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 September 2020
RESOLUTIONS - N/A 16 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2020
LIQ01 - N/A 16 September 2020
CS01 - N/A 29 June 2020
CH01 - Change of particulars for director 21 November 2019
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 25 June 2019
AP04 - Appointment of corporate secretary 05 June 2019
TM02 - Termination of appointment of secretary 29 May 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 11 July 2018
CH01 - Change of particulars for director 26 June 2018
AD01 - Change of registered office address 20 March 2018
PSC02 - N/A 13 February 2018
PSC09 - N/A 13 February 2018
MR04 - N/A 02 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 July 2017
PSC08 - N/A 07 July 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 21 July 2016
AUD - Auditor's letter of resignation 11 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 23 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2014
AA - Annual Accounts 07 October 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AR01 - Annual Return 10 July 2013
AUD - Auditor's letter of resignation 11 January 2013
MISC - Miscellaneous document 06 January 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 01 July 2011
CERTNM - Change of name certificate 28 June 2011
CONNOT - N/A 28 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
AUD - Auditor's letter of resignation 14 January 2010
AUD - Auditor's letter of resignation 07 January 2010
AP04 - Appointment of corporate secretary 01 December 2009
TM02 - Termination of appointment of secretary 30 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
RESOLUTIONS - N/A 25 January 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 05 July 2007
395 - Particulars of a mortgage or charge 01 June 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
395 - Particulars of a mortgage or charge 31 July 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 10 August 2005
353 - Register of members 09 August 2005
AA - Annual Accounts 19 July 2005
225 - Change of Accounting Reference Date 14 July 2005
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
AA - Annual Accounts 27 July 2004
363a - Annual Return 22 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
AA - Annual Accounts 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 20 August 2003
363a - Annual Return 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288c - Notice of change of directors or secretaries or in their particulars 24 May 2003
287 - Change in situation or address of Registered Office 12 May 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
AUD - Auditor's letter of resignation 20 March 2003
353 - Register of members 04 March 2003
363a - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
AA - Annual Accounts 07 October 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
AA - Annual Accounts 26 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
363s - Annual Return 26 July 2001
287 - Change in situation or address of Registered Office 20 July 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
395 - Particulars of a mortgage or charge 18 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
AA - Annual Accounts 20 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2000
CERTNM - Change of name certificate 16 October 2000
RESOLUTIONS - N/A 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
363s - Annual Return 19 June 2000
395 - Particulars of a mortgage or charge 10 March 2000
395 - Particulars of a mortgage or charge 10 March 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 13 January 1998
169 - Return by a company purchasing its own shares 30 October 1997
169 - Return by a company purchasing its own shares 30 October 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 05 July 1996
288 - N/A 02 February 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 29 June 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 July 1994
363s - Annual Return 28 June 1994
288 - N/A 02 November 1993
AA - Annual Accounts 19 October 1993
363s - Annual Return 19 October 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 17 September 1992
AA - Annual Accounts 02 August 1991
363b - Annual Return 02 August 1991
AA - Annual Accounts 10 August 1990
288 - N/A 10 August 1990
363 - Annual Return 10 August 1990
288 - N/A 05 June 1990
287 - Change in situation or address of Registered Office 17 November 1989
287 - Change in situation or address of Registered Office 08 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1989
395 - Particulars of a mortgage or charge 05 May 1989
288 - N/A 20 March 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2007 Fully Satisfied

N/A

Debenture 14 July 2006 Fully Satisfied

N/A

Rent deposit deed 09 January 2001 Fully Satisfied

N/A

Legal charge 01 March 2000 Fully Satisfied

N/A

Legal charge 01 March 2000 Fully Satisfied

N/A

Debenture 26 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.