About

Registered Number: 04323200
Date of Incorporation: 15/11/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (5 years and 9 months ago)
Registered Address: 41 Heaton Close, Romford, Essex, RM3 7HP

 

Established in 2001, Comtek Consultancy Ltd has its registered office in Essex, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Geer, Louise Olivia, Geer, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEER, Michael John 15 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GEER, Louise Olivia 15 November 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 16 April 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 20 June 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 28 November 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 05 November 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 11 November 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 14 January 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 08 January 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 30 January 2007
AA - Annual Accounts 19 December 2005
363s - Annual Return 18 November 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 12 November 2004
287 - Change in situation or address of Registered Office 12 January 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 20 January 2003
287 - Change in situation or address of Registered Office 20 January 2003
AA - Annual Accounts 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
225 - Change of Accounting Reference Date 18 December 2001
287 - Change in situation or address of Registered Office 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
NEWINC - New incorporation documents 15 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.