Dissolved 2014-03-25
Company Information for COMEURO LIMITED
CONSETT, COUNTY DURHAM, DH8,
|
Company Registration Number
06674230
Private Limited Company
Dissolved Dissolved 2014-03-25 |
Company Name | ||
---|---|---|
COMEURO LIMITED | ||
Legal Registered Office | ||
CONSETT COUNTY DURHAM | ||
Previous Names | ||
|
Company Number | 06674230 | |
---|---|---|
Date formed | 2008-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2014-03-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-13 18:32:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMEUROP PTE. LTD. | TELOK AYER STREET Singapore 068589 | Dissolved | Company formed on the 2008-09-13 |
Officer | Role | Date Appointed |
---|---|---|
TULIP SECRETARIES LTD |
||
EMB FOLDS LTD |
||
VICTORIA HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH ANN THOMPSON |
Director | ||
BOURNEWOOD LIMITED |
Company Secretary | ||
SHAUN MARTIN ROGAN |
Director | ||
DANIEL ALEXANDER CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRONTISIDE TRADING LTD | Director | 2014-05-06 | CURRENT | 2009-06-02 | Dissolved 2015-09-29 | |
VEERMAIN NETWORKS LTD | Director | 2014-05-06 | CURRENT | 2009-06-02 | Dissolved 2015-09-29 | |
PINKINK MANAGEMENT LIMITED | Director | 2014-01-23 | CURRENT | 2011-11-04 | Dissolved 2014-07-22 | |
VILLOSAIL MEDIA LTD | Director | 2014-01-23 | CURRENT | 2011-11-28 | Dissolved 2015-08-04 | |
FLR BUSINESS MOTION LTD | Director | 2014-01-14 | CURRENT | 2011-11-23 | Dissolved 2014-07-22 | |
HARPER MANAGEMENT INC LTD | Director | 2014-01-14 | CURRENT | 2011-11-23 | Dissolved 2014-07-22 | |
HAMSHIRT LIMITED | Director | 2014-01-09 | CURRENT | 2010-04-06 | Dissolved 2014-07-22 | |
REST OF WORLD PAY LTD | Director | 2014-01-09 | CURRENT | 2010-04-06 | Dissolved 2014-07-22 | |
MAMMOTE LIMITED | Director | 2014-01-09 | CURRENT | 2010-03-10 | Dissolved 2014-07-22 | |
CRIADHILL MANAGEMENT LTD | Director | 2014-01-09 | CURRENT | 2009-06-02 | Dissolved 2014-07-22 | |
PREMIER PAYMENTS LIMITED | Director | 2014-01-07 | CURRENT | 2007-04-24 | Dissolved 2014-07-22 | |
MONOGRAM BILLING LTD | Director | 2014-01-06 | CURRENT | 2012-04-27 | Dissolved 2014-07-22 | |
RIVERMAIN ENTERPRISES LIMITED | Director | 2014-01-03 | CURRENT | 2009-11-13 | Dissolved 2014-07-22 | |
BLUEMAY ENTERPRISES LIMITED | Director | 2014-01-01 | CURRENT | 2010-03-12 | Liquidation | |
BEMRACE MEDIA LTD | Director | 2013-12-12 | CURRENT | 2011-08-15 | Dissolved 2014-05-06 | |
EXECUTIVE DIGITAL LTD | Director | 2013-12-12 | CURRENT | 2012-07-20 | Dissolved 2014-07-22 | |
WALLTEN LTD | Director | 2013-12-06 | CURRENT | 2010-08-25 | Dissolved 2014-07-22 | |
NECTOLONE LIMITED | Director | 2013-12-06 | CURRENT | 2010-10-05 | Dissolved 2015-08-04 | |
AUCTIONATE LTD | Director | 2013-11-07 | CURRENT | 2009-07-20 | Dissolved 2014-07-22 | |
DREWDALE SERVICES LIMITED | Director | 2013-11-07 | CURRENT | 2006-09-25 | Dissolved 2014-07-22 | |
HOUGHTONE LIMITED | Director | 2013-08-12 | CURRENT | 2011-02-02 | Dissolved 2014-03-25 | |
LISETONE LIMITED | Director | 2013-07-01 | CURRENT | 2010-09-24 | Dissolved 2014-03-25 | |
STADERMED LIMITED | Director | 2013-07-01 | CURRENT | 2010-08-17 | Dissolved 2014-03-25 | |
COOPEREDGE LIMITED | Director | 2013-07-01 | CURRENT | 2011-02-02 | Dissolved 2014-03-25 | |
AEROMEDIA SOLUTIONS LIMITED | Director | 2013-05-31 | CURRENT | 2011-02-02 | Dissolved 2014-03-25 | |
BRENTSAIL LIMITED | Director | 2013-02-28 | CURRENT | 2006-11-08 | Dissolved 2017-02-07 | |
SUPERB SOLUTIONS LIMITED | Director | 2013-02-28 | CURRENT | 2004-09-28 | Liquidation | |
CRUNCH ENTERTAINMENT LTD | Director | 2013-02-19 | CURRENT | 2012-03-07 | Dissolved 2014-03-25 | |
GOLDEN FLAKE DISTRIBUTION LTD | Director | 2013-02-19 | CURRENT | 2012-03-07 | Dissolved 2014-03-25 | |
CLUSTER MANAGEMENT LIMITED | Director | 2013-02-19 | CURRENT | 2012-03-07 | Dissolved 2014-03-25 | |
BANNOCK ENERPRISES LTD | Director | 2013-02-15 | CURRENT | 2009-02-05 | Dissolved 2014-07-22 | |
DAHMER TRADING LIMITED | Director | 2013-02-15 | CURRENT | 2009-04-15 | Dissolved 2014-03-25 | |
DOTSON INVESTMENTS LIMITED | Director | 2013-02-11 | CURRENT | 2009-04-16 | Dissolved 2014-07-22 | |
RACINE INVESTMENTS LTD | Director | 2012-12-31 | CURRENT | 2009-05-11 | Dissolved 2014-03-25 | |
CATALPAR LTD | Director | 2012-12-31 | CURRENT | 2009-04-15 | Dissolved 2014-03-25 | |
DELMAR PUBLICATIONS LTD | Director | 2012-12-31 | CURRENT | 2009-02-06 | Dissolved 2014-03-25 | |
WABASH SYSTEMS LTD | Director | 2012-12-31 | CURRENT | 2009-01-27 | Dissolved 2014-03-25 | |
DEWEY SYSTEMS LTD | Director | 2012-12-31 | CURRENT | 2009-02-05 | Dissolved 2014-07-22 | |
PLATINUM CONTRACTORS LTD | Director | 2012-09-24 | CURRENT | 2012-01-13 | Dissolved 2014-05-20 | |
CLYDEMILL LIMITED | Director | 2012-09-04 | CURRENT | 2006-11-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 02/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/08/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TULIP SECRETARIES LTD / 01/10/2012 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ UNITED KINGDOM | |
AR01 | 15/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA HALL | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 19 COLERIDGE GARDENS DIPTON STANLEY COUNTY DURHAM DH9 9LH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH THOMPSON | |
AP02 | CORPORATE DIRECTOR APPOINTED EMB FOLDS LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 9 THE PROMENADE CONSETT DURHAM DH8 5NJ | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN ROGAN | |
AP01 | DIRECTOR APPOINTED MS DEBORAH ANN THOMPSON | |
AP04 | CORPORATE SECRETARY APPOINTED TULIP SECRETARIES LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LIMITED | |
AR01 | 15/08/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SHAUN MARTIN ROGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CLARK | |
AR01 | 15/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LIMITED / 15/08/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 06/10/2009 | |
CERTNM | COMPANY NAME CHANGED PAYMECH LIMITED CERTIFICATE ISSUED ON 13/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 31/08/2009 TO 30/06/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-07-01 | £ 2,260 |
---|
Creditors and other liabilities
|
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 COMEURO LIMITED
Called Up Share Capital | 2011-07-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-07-01 | £ 2,260 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COMEURO LIMITED are:
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. |