COMDART LIMITED

10 Upper Berkeley Street 10 Upper Berkeley Street, W1H 7PE
StatusDISSOLVED
Company No.03116680
CategoryPrivate Limited Company
Incorporated20 Oct 1995
Age28 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 3 days

SUMMARY

COMDART LIMITED is an dissolved private limited company with number 03116680. It was incorporated 28 years, 6 months, 27 days ago, on 20 October 1995 and it was dissolved 3 years, 7 months, 3 days ago, on 13 October 2020. The company address is 10 Upper Berkeley Street 10 Upper Berkeley Street, W1H 7PE.



People

COLE, Terence Shelby

Director

Company Director

ACTIVE

Assigned on 04 Sep 2003

Current time on role 20 years, 8 months, 12 days

COLLINS, Steven Ross

Director

Company Director

ACTIVE

Assigned on 14 Jul 2003

Current time on role 20 years, 10 months, 2 days

STEINBERG, Mark Neil

Director

Company Director

ACTIVE

Assigned on 14 Jul 2003

Current time on role 20 years, 10 months, 2 days

DE BARR, Richard Jeremy

Secretary

RESIGNED

Assigned on 29 Apr 1996

Resigned on 23 Jun 2017

Time on role 21 years, 1 month, 24 days

MAURICE, Paul Gary

Secretary

Chartered Accountant

RESIGNED

Assigned on 27 Oct 1995

Resigned on 16 Jan 1996

Time on role 2 months, 20 days

MELLISH, Richard Paul

Secretary

RESIGNED

Assigned on 25 Sep 1997

Resigned on 31 Dec 2003

Time on role 6 years, 3 months, 6 days

SUTHERLAND, John Alexander

Secretary

RESIGNED

Assigned on 01 Mar 1996

Resigned on 29 Apr 1996

Time on role 1 month, 28 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Oct 1995

Resigned on 27 Oct 1995

Time on role 7 days

ANKERS, Neil Murray

Director

Director

RESIGNED

Assigned on 16 Jan 1996

Resigned on 29 Apr 1996

Time on role 3 months, 13 days

DAGUL, Malcolm

Director

Company Director

RESIGNED

Assigned on 27 Oct 1995

Resigned on 16 Jan 1996

Time on role 2 months, 20 days

JACKSON, Graeme

Director

Director

RESIGNED

Assigned on 16 Jan 1996

Resigned on 29 Apr 1996

Time on role 3 months, 13 days

JAYE, Andrew Ian

Director

Estate Agent

RESIGNED

Assigned on 18 Jul 1997

Resigned on 08 Jul 2003

Time on role 5 years, 11 months, 21 days

LEAVER, Brian Ivan

Director

Estate Agent

RESIGNED

Assigned on 27 Jan 1998

Resigned on 08 Jul 2003

Time on role 5 years, 5 months, 12 days

MAURICE, Paul Gary

Director

Chartered Accountant

RESIGNED

Assigned on 27 Oct 1995

Resigned on 16 Jan 1996

Time on role 2 months, 20 days

NADLER, Robert Arthur

Director

Company Director

RESIGNED

Assigned on 27 Oct 1995

Resigned on 08 Jul 2003

Time on role 7 years, 8 months, 12 days

ROSS, Nigel Keith

Director

Company Director

RESIGNED

Assigned on 27 Oct 1995

Resigned on 08 Jul 2003

Time on role 7 years, 8 months, 12 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Oct 1995

Resigned on 27 Oct 1995

Time on role 7 days


Some Companies

AESETHIX LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:11344224
Status:ACTIVE
Category:Private Limited Company

EUROPA AIRCRAFT (2004) LTD

HORNBEAM HOUSE BIDWELL ROAD,NORWICH,NR13 6PT

Number:05219784
Status:ACTIVE
Category:Private Limited Company

GAV HEALTHCARE LIMITED

HOLLINWOOD BUSINESS CENTRE,OLHAM,OL8 3QL

Number:06831058
Status:ACTIVE
Category:Private Limited Company

ON CCTV LTD.

SCOTCROWN LTD.,ST. ANDREWS,KY16 8QH

Number:SC310503
Status:ACTIVE
Category:Private Limited Company

OUTSIDER MANAGEMENT LTD

62 STAKES ROAD,WATERLOOVILLE,PO7 5NT

Number:11779904
Status:ACTIVE
Category:Private Limited Company

SUISSE SOLAR PLC

196 DEPT 1010,LONDON,N22 8HH

Number:07884655
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Public 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