About

Registered Number: 03118317
Date of Incorporation: 25/10/1995 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (5 years and 8 months ago)
Registered Address: 21 Bedford Square, London, WC1B 3HH,

 

Founded in 1995, Comtex Europe Ltd have registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at this company. Stoykova, Elena Stoytcheva, Stoykov, Stoytcho Petrov are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOYKOVA, Elena Stoytcheva 15 August 1996 - 1
STOYKOV, Stoytcho Petrov 12 June 1996 10 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 13 May 2019
AD01 - Change of registered office address 23 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 23 March 2016
DISS40 - Notice of striking-off action discontinued 09 February 2016
AR01 - Annual Return 08 February 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 18 November 2010
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH04 - Change of particulars for corporate secretary 24 November 2009
AA - Annual Accounts 27 April 2009
287 - Change in situation or address of Registered Office 07 January 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 30 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 May 2004
288c - Notice of change of directors or secretaries or in their particulars 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2003
363a - Annual Return 30 December 2003
287 - Change in situation or address of Registered Office 14 November 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 11 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
AA - Annual Accounts 02 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 April 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 01 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2000
363s - Annual Return 18 October 2000
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
363s - Annual Return 27 June 2000
RESOLUTIONS - N/A 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
123 - Notice of increase in nominal capital 25 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 May 2000
288b - Notice of resignation of directors or secretaries 08 November 1999
AA - Annual Accounts 29 April 1999
288c - Notice of change of directors or secretaries or in their particulars 30 December 1998
288c - Notice of change of directors or secretaries or in their particulars 30 December 1998
363s - Annual Return 30 December 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 10 November 1997
AA - Annual Accounts 18 April 1997
225 - Change of Accounting Reference Date 03 February 1997
363s - Annual Return 23 January 1997
288b - Notice of resignation of directors or secretaries 31 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1996
288 - N/A 16 September 1996
288 - N/A 29 August 1996
288 - N/A 27 August 1996
288 - N/A 29 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1996
CERTNM - Change of name certificate 05 March 1996
288 - N/A 15 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
NEWINC - New incorporation documents 25 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.