Company NameComfort Estates Limited
Company StatusDissolved
Company Number03629547
CategoryPrivate Limited Company
Incorporation Date10 September 1998(25 years, 7 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSham Abdullah
Date of BirthMay 1945 (Born 79 years ago)
NationalityMalaysian
StatusResigned
Appointed21 June 2000(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 January 2001)
RoleConsultant
Country of ResidenceMalaysia
Correspondence Address40 Kampung Melayu
Panchor
Muar 84500
Malaysia
Director NameEuro-Consultancy UK Limited (Corporation)
Date of BirthFebruary 1998 (Born 26 years ago)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameEuro-Consultancy Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2000(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 January 2001)
Correspondence Address420 Finchley Road
London
NW2 2HY
Director NameSunflower Intercooperation Ag, Inc. (Corporation)
Date of BirthApril 1999 (Born 25 years ago)
StatusResigned
Appointed04 January 2001(2 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 October 2001)
Correspondence AddressVia Espana Y Calle Elvira Mendez
Ed Bank Boston P.16
Panama
Republic Panama
Secretary NameYucca Interhelp Corp. (Corporation)
StatusResigned
Appointed04 January 2001(2 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 2001)
Correspondence AddressPob 3444, Roadtown
Tortola
Foreign

Location

Registered Address193 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
10 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
2 October 2000Return made up to 10/09/00; full list of members (6 pages)
17 July 2000Return made up to 10/09/99; full list of members (6 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: 77 langford court 22 abbey road london NW8 9DP (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
19 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
15 September 1998Registered office changed on 15/09/98 from: 665 finchley road london NW2 2HN (1 page)
10 September 1998Incorporation (15 pages)