About

Registered Number: 01625176
Date of Incorporation: 29/03/1982 (42 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: Dawson House, 5 Jewry Street, London, EC3N 2EX,

 

Comtec Computer Training Ltd was founded on 29 March 1982 and are based in London, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANTONY, Roger Harold 30 June 2015 - 1
WOOLLEY, Alastair John Lomond 01 April 2011 30 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 31 May 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 22 April 2016
AD01 - Change of registered office address 15 April 2016
AR01 - Annual Return 22 September 2015
AP01 - Appointment of director 13 July 2015
AP03 - Appointment of secretary 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 05 June 2015
AD01 - Change of registered office address 09 December 2014
AD01 - Change of registered office address 25 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 12 May 2011
AP03 - Appointment of secretary 07 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AR01 - Annual Return 09 September 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 15 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
287 - Change in situation or address of Registered Office 10 June 2008
363s - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 15 September 2006
RESOLUTIONS - N/A 14 September 2006
AA - Annual Accounts 14 September 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
363s - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 06 October 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
395 - Particulars of a mortgage or charge 26 March 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 03 October 2002
395 - Particulars of a mortgage or charge 25 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 26 September 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
363s - Annual Return 04 October 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
AA - Annual Accounts 08 February 2000
287 - Change in situation or address of Registered Office 06 February 2000
225 - Change of Accounting Reference Date 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
363s - Annual Return 18 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
AA - Annual Accounts 02 March 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 27 April 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
363s - Annual Return 28 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
AAMD - Amended Accounts 14 August 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 05 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1994
363s - Annual Return 19 October 1994
395 - Particulars of a mortgage or charge 22 June 1994
395 - Particulars of a mortgage or charge 13 June 1994
395 - Particulars of a mortgage or charge 13 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 May 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 16 October 1992
AA - Annual Accounts 06 August 1992
287 - Change in situation or address of Registered Office 22 May 1992
AA - Annual Accounts 08 October 1991
363b - Annual Return 08 October 1991
363(287) - N/A 08 October 1991
395 - Particulars of a mortgage or charge 20 August 1991
395 - Particulars of a mortgage or charge 07 March 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
395 - Particulars of a mortgage or charge 07 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 1989
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
AA - Annual Accounts 09 July 1987
363 - Annual Return 09 July 1987
CERTNM - Change of name certificate 17 November 1986
AA - Annual Accounts 26 June 1986
363 - Annual Return 26 June 1986

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and 18 March 2003 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 19 June 2002 Outstanding

N/A

Legal mortgage 17 June 1994 Outstanding

N/A

Mortgage debenture 07 June 1994 Fully Satisfied

N/A

Legal mortgage 07 June 1994 Outstanding

N/A

Supplemental legal charge 01 August 1991 Fully Satisfied

N/A

Fixed and floating charge 05 March 1991 Fully Satisfied

N/A

Collateral debenture 02 August 1989 Fully Satisfied

N/A

Charge 19 September 1983 Fully Satisfied

N/A

Charge 03 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.