dissolved Qynn Score: 0
Formed in 2002, COMMS FACTORY LIMITED has 2 directors and 1 shareholders. The longest serving directors have been in place for 5 years, however the shortest director appointment lasted for 5 months.
The registered office of the company is currently based at 55 Baker Street, London, W1U 7EU.
STATUS
DISSOLVEDUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
55 Baker Street London W1U 7EU
07/10/2015
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
1
1
1
0
0
14
0
1
1
0
1
0
0
9
0
Gazette Notice
Final Gazette dissolved following liquidation
26/08/2017
n/a
Insolvency
Return of final meeting in a members voluntary winding up
26/05/2017
n/a
Insolvency
Liquidators statement of receipts and payments to 10/05/2017
26/05/2017
10/05/2017
Insolvency
Liquidators statement of receipts and payments to 21/09/2016
04/10/2016
21/09/2016
Address
Registered office address changed from The Balance Pinfold Street Sheffield S1 2GU to 55 Baker Street London W1U 7EU on 07/10/2015
07/10/2015
07/10/2015
Insolvency
Appointment of a voluntary liquidator
06/10/2015
n/a
Insolvency
Declaration of solvency
06/10/2015
n/a
Officers
Termination of appointment of Matthew James Davies as a director on 14/09/2015
16/09/2015
14/09/2015
Officers
Termination of appointment of John Petter as a director on 14/09/2015
16/09/2015
14/09/2015
Officers
Termination of appointment of Roland Barzegar as a director on 14/09/2015
16/09/2015
14/09/2015
Mortgage
Satisfaction of charge 1 in full
16/09/2015
n/a
Officers
Appointment of Mr Craig Ian Machell as a director on 14/09/2015
16/09/2015
14/09/2015
Officers
Termination of appointment of Andrew John Baker as a director on 14/09/2015
16/09/2015
14/09/2015
Officers
Appointment of Mrs Christina Bridget Ryan as a director on 14/09/2015
16/09/2015
14/09/2015
Accounts
Previous accounting period extended from 31/07/2014 to 01/01/2015
13/03/2015
01/01/2015
Annual Return
Annual return made up to 10/12/2014 with full list of shareholders
16/12/2014
10/12/2014
Officers
Appointment of Roland Barzegar as a director
03/07/2014
n/a
Accounts
Full accounts made up to 31/07/2013
02/05/2014
31/07/2013
Officers
Termination of appointment of Andrew Wilson as a director
15/04/2014
n/a
Officers
Directors details changed for Andrew John Baker on 24/01/2014
24/02/2014
24/01/2014
Officers
Directors details changed for Andrew John Baker on 24/01/2014
24/02/2014
24/01/2014
Officers
Appointment of Andrew John Baker as a director
06/02/2014
n/a
Officers
Termination of appointment of James Ford as a director
21/01/2014
n/a
Annual Return
Annual return made up to 10/12/2013 with full list of shareholders
08/01/2014
10/12/2013
Officers
Termination of appointment of Graham Thornley as a director
06/01/2014
n/a
Officers
Appointment of Matthew James Davies as a director
06/01/2014
n/a
Officers
Appointment of Mr Andrew Richard Wilson as a director
06/01/2014
n/a
Officers
Appointment of Mr John Petter as a director
06/01/2014
n/a
Address
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1RL United Kingdom on 06/01/2014
06/01/2014
06/01/2014
Officers
Appointment of Mr James Antony Ford as a director
06/01/2014
n/a
Officers
Termination of appointment of Colin Forward as a secretary
06/01/2014
n/a
Officers
Appointment of Newgate Street Secretaries Limited as a secretary
06/01/2014
n/a
Officers
Termination of appointment of Owen Bloodworth as a director
06/01/2014
n/a
Accounts
Full accounts made up to 31/07/2012
08/05/2013
31/07/2012
Annual Return
Annual return made up to 10/12/2012 with full list of shareholders
10/12/2012
10/12/2012
Accounts
Full accounts made up to 31/07/2011
02/03/2012
31/07/2011
Annual Return
Annual return made up to 10/12/2011 with full list of shareholders
13/12/2011
10/12/2011
Address
Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 21/04/2011
21/04/2011
21/04/2011
Accounts
Full accounts made up to 31/07/2010
05/04/2011
31/07/2010
Listed below are any appointments within the last two years.
COMMS FACTORY LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
24/06/2004
n/a
Debenture
Hsbc Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
14/09/2015
5 Yrs 5 Mths
n/a
May 1986
14/09/2015
5 Yrs 5 Mths
n/a
December 1960
20/05/2013
7 Yrs 9 Mths
Secretary
10/12/2002
4 Mths
01/05/2003
Director
16/01/2014
1 Yr 7 Mths
14/09/2015
Director
20/05/2013
2 Yrs 3 Mths
14/09/2015
Director
20/05/2013
2 Yrs 3 Mths
14/09/2015
Director
02/07/2014
1 Yr 2 Mths
14/09/2015
Director
20/05/2013
10 Mths
03/04/2014
Director
20/05/2013
10 Mths
03/04/2014
Director
20/05/2013
7 Mths
16/01/2014
Director
01/05/2003
10 Yrs
20/05/2013
Director
16/01/2006
7 Yrs 4 Mths
20/05/2013
Director
09/06/2003
3 Yrs 9 Mths
04/04/2007
Director
01/05/2003
2 Yrs 7 Mths
20/12/2005
Director
10/12/2002
4 Mths
01/05/2003
Secretary
25/02/2010
3 Yrs 2 Mths
20/05/2013
Secretary
16/01/2006
4 Yrs 1 Mth
25/02/2010
Secretary
01/05/2003
2 Yrs 8 Mths
16/01/2006