About

Registered Number: 06566630
Date of Incorporation: 15/04/2008 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years and 11 months ago)
Registered Address: COMTEC EUROPE, 6th Floor, Gwent House Gwent Square, Cwmbran, Gwent, NP44 1PL

 

Based in Gwent, Comtec Group Ltd was registered on 15 April 2008, it's status at Companies House is "Dissolved". There are 3 directors listed as 7side Secretarial Limited, Hart, Darren, Kinsey, Elizabeth for Comtec Group Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
7SIDE SECRETARIAL LIMITED 15 April 2008 01 May 2008 1
HART, Darren 11 August 2011 20 December 2013 1
KINSEY, Elizabeth 20 December 2013 06 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
AUD - Auditor's letter of resignation 20 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
AUD - Auditor's letter of resignation 02 February 2015
DS01 - Striking off application by a company 29 January 2015
RESOLUTIONS - N/A 09 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 January 2015
SH19 - Statement of capital 09 January 2015
CAP-SS - N/A 09 January 2015
RESOLUTIONS - N/A 05 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 January 2015
CAP-SS - N/A 05 January 2015
TM01 - Termination of appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
TM02 - Termination of appointment of secretary 28 October 2014
RESOLUTIONS - N/A 21 October 2014
SH01 - Return of Allotment of shares 16 October 2014
MR01 - N/A 09 October 2014
RESOLUTIONS - N/A 19 September 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 21 July 2014
AP01 - Appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 18 February 2014
AP03 - Appointment of secretary 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AP01 - Appointment of director 20 December 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 07 November 2012
AA - Annual Accounts 15 June 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 08 May 2012
CH01 - Change of particulars for director 26 January 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 09 December 2011
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 08 September 2011
AP01 - Appointment of director 06 September 2011
SH19 - Statement of capital 01 September 2011
AP01 - Appointment of director 25 August 2011
AP03 - Appointment of secretary 25 August 2011
AP01 - Appointment of director 25 August 2011
RESOLUTIONS - N/A 23 August 2011
SH01 - Return of Allotment of shares 23 August 2011
SH01 - Return of Allotment of shares 23 August 2011
SH10 - Notice of particulars of variation of rights attached to shares 23 August 2011
CC04 - Statement of companies objects 23 August 2011
RESOLUTIONS - N/A 10 August 2011
SH19 - Statement of capital 10 August 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 August 2011
CAP-SS - N/A 10 August 2011
TM02 - Termination of appointment of secretary 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 28 April 2011
AD01 - Change of registered office address 28 April 2011
TM01 - Termination of appointment of director 15 December 2010
TM01 - Termination of appointment of director 14 December 2010
CH01 - Change of particulars for director 13 September 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 13 May 2010
RESOLUTIONS - N/A 10 March 2010
SH01 - Return of Allotment of shares 10 March 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 08 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
MEM/ARTS - N/A 01 July 2008
CERTNM - Change of name certificate 26 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
RESOLUTIONS - N/A 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
123 - Notice of increase in nominal capital 14 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
225 - Change of Accounting Reference Date 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
395 - Particulars of a mortgage or charge 07 May 2008
NEWINC - New incorporation documents 15 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2014 Outstanding

N/A

Debenture 01 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.