Company Information for COMVEEN LIMITED
6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
COMVEEN LIMITED | |
Legal Registered Office | |
6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP Other companies in LU1 | |
Company Number | 05315597 | |
---|---|---|
Company ID Number | 05315597 | |
Date formed | 2004-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 17/12/2011 | |
Return next due | 14/01/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-08-08 06:07:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
R J BLOW SECRETARIES LIMITED |
||
MONICA MARIA JULIA DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
R J BLOW AND COMPANY |
Company Secretary | ||
ESTELLE LOUISE MILLWARD |
Company Secretary | ||
ESTELLE LOUISE MILLWARD |
Company Secretary | ||
KAVITA TAILOR |
Director | ||
GULAM HUSSAIN |
Company Secretary | ||
MONICA MARIA JULIA DAVIES |
Company Secretary | ||
GULAM HUSSAIN |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISION MX LIMITED | Company Secretary | 2007-12-05 | CURRENT | 2007-12-05 | Active | |
AB-FAB SERVICES LIMITED | Company Secretary | 2007-10-18 | CURRENT | 2007-10-15 | Active | |
ZARAH (LUTON) LIMITED | Company Secretary | 2007-06-04 | CURRENT | 2007-06-04 | Dissolved 2017-08-15 | |
NEW APPROACH DESIGN & BUILD LIMITED | Company Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Liquidation | |
DMC AVIATION SERVICES LIMITED | Company Secretary | 2007-01-10 | CURRENT | 2007-01-10 | Active - Proposal to Strike off | |
FERNWOOD DEVELOPMENTS (MK) LIMITED | Company Secretary | 2006-11-10 | CURRENT | 2006-11-10 | Active | |
THE LATHWELL COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-06-21 | Active | |
JANTAN PROPERTIES LIMITED | Company Secretary | 2006-06-14 | CURRENT | 2006-06-14 | Active | |
A D TRADERS LTD. | Company Secretary | 2006-06-01 | CURRENT | 2005-05-16 | Dissolved 2014-06-10 | |
TLC INTERNATIONAL LTD | Company Secretary | 2006-06-01 | CURRENT | 2005-05-04 | Liquidation | |
78 HASTINGS STREET LUTON MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-05-04 | CURRENT | 2006-05-04 | Active | |
JL KENYON PLASTERING LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-02-03 | Dissolved 2014-07-15 | |
PROJECT1.UK.COM LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-05-18 | Dissolved 2013-08-09 | |
PURLEY TAVERN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-07-09 | Dissolved 2015-02-17 | |
ALISTAIR BROWN SOLUTIONS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-03-20 | Dissolved 2014-07-22 | |
MAXWELL DSG LTD | Company Secretary | 2006-04-01 | CURRENT | 2004-05-05 | Dissolved 2016-06-21 | |
REFRIENDZ LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-09-26 | Dissolved 2016-12-27 | |
W.J. COOTE & SON LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-12-21 | Dissolved 2017-01-31 | |
STARGATE COMMUNICATIONS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-04-07 | Dissolved 2017-08-08 | |
RIVERSTAR CONTRACTORS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
CHRIS BARRY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-10-29 | Dissolved 2018-04-24 | |
DAWSONWAY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1992-06-12 | Active - Proposal to Strike off | |
FREEMAN & HOOK SCAFFOLDING CONTRACTORS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-10-17 | Active | |
D.N.A. DESIGN CONSULTANTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-02-24 | Active - Proposal to Strike off | |
GAMLINGAY PHARMACY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-05-31 | Active | |
UK PLANT & MACHINERY MOVEMENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-11-08 | Liquidation | |
PROSAFETY TRAINING LTD | Company Secretary | 2006-04-01 | CURRENT | 2001-10-03 | Active - Proposal to Strike off | |
VSRW LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-10-14 | Active | |
ACTSURE SYSTEMS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1991-12-02 | Active | |
JSM ENTERPRISES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-06-02 | Active - Proposal to Strike off | |
K. PACEY BRICKWORK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-08-19 | Active | |
FREEMAN & HOOK BRICKLAYING CONTRACTORS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-10-17 | Active | |
HEATTREAT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-07-16 | Active | |
HEATTREAT HEATING AND PLUMBING LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-11-30 | Active | |
KESTRAL VENTURES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-03-19 | Active | |
OPEN SPACE DESIGN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-09-20 | Liquidation | |
THORNROWE LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1987-07-06 | Active | |
HOWARTH ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-04-30 | Active | |
ISLANDCROFT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-04-26 | Active | |
COBB-UK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-03-12 | Active | |
PITBULL RACING LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-01-30 | Active | |
HEATTREAT PLUMBING & HEATING LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-06-24 | Active | |
SAVAGE & GILLESPIE BRICKWORK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2006-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:annual progress report for period up to and including the 17/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/15 FROM 24 Guildford Street Luton LU1 2NR | |
4.31 | Compulsory liquidaton liquidator appointment | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 17/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 17/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Monica Maria Julia Davies on 2009-12-21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR R J BLOW SECRETARIES LIMITED on 2009-12-21 | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 17/12/08; full list of members | |
288c | Director's change of particulars / monica davies / 01/12/2008 | |
363a | Return made up to 17/12/07; full list of members | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 17/12/06; full list of members; amend | |
363a | Return made up to 17/12/06; full list of members | |
288c | Director's particulars changed | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 6 CROMWELL ROAD LUTON BEDFORDSHIRE LU3 1DN | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 20/12/04--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-04-16 |
Winding-Up Orders | 2012-12-31 |
Petitions to Wind Up (Companies) | 2012-12-05 |
Proposal to Strike Off | 2010-05-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMVEEN LIMITED
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as COMVEEN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COMVEEN LIMITED | Event Date | 2015-03-18 |
In the High Court of Justice case number 8454 In accordance with Rule 4.106A Christopher Purkiss and Michaela Hall of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London, EC1M 7AD give notice that they were appointed Joint Liquidators of the Company on 18 March 2015 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Christopher Purkiss of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London, EC1M 7AD, the Joint Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Christopher Purkiss (IP Number 9654 ) and Michaela Hall (IP Number 9081 ) Further information is available from Evan Jones on 0207 566 4020 . Christopher Purkiss and Michaela Hall , Joint Liquidators : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | COMVEEN LIMITED | Event Date | 2012-12-17 |
In the High Court Of Justice case number 008454 Liquidator appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | COMVEEN LIMITED | Event Date | 2012-11-05 |
In the High Court of Justice (Chancery Division) Companies Court case number 8454 A Petition to wind up the above-named Company, Registration Number 05315597, of 24 Guildford Street, Luton, LU1 2NR, principal trading address at Maxet House Business Centre, Maxet House, Liverpool Road, Luton, LU1 1RS , presented on 5 November 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 December 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 December 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6884 . (Ref SLR 6000269/37/W.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COMVEEN LIMITED | Event Date | 2010-05-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |