COMFORT LODGE LIMITED

1 More London Place, London, SE1 2AF, United Kingdom
StatusDISSOLVED
Company No.00804560
CategoryPrivate Limited Company
Incorporated08 May 1964
Age60 years, 8 days
JurisdictionEngland Wales
Dissolution12 Jul 2016
Years7 years, 10 months, 4 days

SUMMARY

COMFORT LODGE LIMITED is an dissolved private limited company with number 00804560. It was incorporated 60 years, 8 days ago, on 08 May 1964 and it was dissolved 7 years, 10 months, 4 days ago, on 12 July 2016. The company address is 1 More London Place, London, SE1 2AF, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jul 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Aug 2015

Category: Address

Type: AD03

New address: Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ

Documents

View document PDF

Change sail address company with new address

Date: 27 Aug 2015

Category: Address

Type: AD02

New address: Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

Old address: Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ

Change date: 2015-08-27

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 23 Jun 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2015-06-23

Documents

View document PDF

Legacy

Date: 23 Jun 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/06/15

Documents

View document PDF

Resolution

Date: 23 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Capital name of class of shares

Date: 05 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Owen Percival

Appointment date: 2015-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Wilson

Termination date: 2015-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Wilson

Appointment date: 2015-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-13

Officer name: Oded Lifschitz

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-24

Officer name: Oded Lifschitz

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-29

Officer name: Mark Jonathan Way

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Jane Rabin

Termination date: 2014-06-13

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stuart Beasley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oded Lifschitz

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rogers

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Philip

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Rogers

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Crosbie Philip

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Jane Rabin

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Jonathan Way

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director laurence lichman

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adrian bradley

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed elizabeth jane rabin

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed laurence lichman

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark way / 13/02/2008

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/01; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Address

Type: 287

Description: Registered office changed on 17/05/01 from: maple court, central park reeds crescent watford hertfordshire WD1 1HZ

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 15/12/99--------- £ si [email protected]=14000000 £ ic 200/14000200

Documents

View document PDF

Resolution

Date: 05 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Capital

Type: 123

Description: £ nc 200/14000200 15/12/99

Documents

View document PDF


Some Companies

ANGELA CHISHOLM LIMITED

11K SAWMILL COURT,BONNYRIGG,EH19 3GQ

Number:SC608190
Status:ACTIVE
Category:Private Limited Company

BERKSHIRE DIVE CENTRE LIMITED

SPINDLEBERRY,WOKINGHAM,RG41 4DR

Number:08941138
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLASSIC MARKETING & PROMOTIONS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL026331
Status:ACTIVE
Category:Limited Partnership

GIVING PLUS LTD

32 THE PAGODA,MAIDENHEAD,SL6 8EU

Number:11655251
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOODMOVES LTD

2 CINETTI VILLAS,STROUD,GL5 3BT

Number:09345176
Status:ACTIVE
Category:Private Limited Company

THE SILVER CAB COMPANY (UK) LIMITED

74A HIGH STREET,LONDON,E11 2RJ

Number:05231413
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source