Company NameComodo Group Limited
Company StatusDissolved
Company Number03940633
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMelih Abdulhayglu
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address1 Watchung Avenue
Montclair
New Jersey
07343
Director NameEric Emanuel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed28 October 2000(7 months, 3 weeks after company formation)
Appointment Duration6 years (closed 31 October 2006)
RoleBanker
Correspondence Address444 East 52nd Street
New York
10022
United States
Secretary NameMichael John Whittam
NationalityBritish
StatusClosed
Appointed06 March 2003(3 years after company formation)
Appointment Duration3 years, 8 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address84 Huddersfield Road
Brighouse
HD6 3RD
Secretary NameChristopher Eric Robinson
NationalityBritish
StatusResigned
Appointed25 August 2000(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2003)
RoleChartered Accountant
Correspondence AddressThe Fold
3-4 City Lane
Halifax
West Yorkshire
HX3 5LE
Director NameEamonn McManus
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 28 June 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSilverdale
Mereside Road
Mere
Cheshire
WA16 6QW
Director NameMichael John Whittam
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 November 2005)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address84 Huddersfield Road
Brighouse
HD6 3RD
Director NameFixed Cost Accounting Ltd (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Secretary NameFixed Cost Formations Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE

Location

Registered Address3rd Floor Building 26
Office Village Exchange Quay
Trafford Road Salford
Manchester
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
7 July 2006Director resigned (1 page)
8 June 2006Application for striking-off (1 page)
25 April 2006Return made up to 06/03/06; full list of members (2 pages)
14 March 2006Registered office changed on 14/03/06 from: new court regents place regent road salford manchester M5 4HB (1 page)
9 December 2005Director resigned (1 page)
15 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
24 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 January 2005Registered office changed on 18/01/05 from: campus house 10 hey street bradford west yorkshire BD7 1DQ (1 page)
13 December 2004New director appointed (2 pages)
22 July 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
15 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 June 2004Delivery ext'd 3 mth 31/03/04 (1 page)
5 June 2004Particulars of mortgage/charge (3 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 April 2004Return made up to 06/03/04; full list of members (7 pages)
24 November 2003Company name changed comodo LIMITED\certificate issued on 24/11/03 (2 pages)
4 August 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 August 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
16 July 2003Company name changed comodo ca LIMITED\certificate issued on 16/07/03 (2 pages)
13 March 2003Company name changed comodo ip LIMITED\certificate issued on 13/03/03 (2 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 April 2002Return made up to 06/03/02; full list of members (7 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 April 2001Return made up to 06/03/01; full list of members (7 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director's particulars changed (1 page)
25 October 2000Registered office changed on 25/10/00 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page)
25 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
20 September 2000Director resigned (1 page)
19 September 2000Company name changed intellinest LIMITED\certificate issued on 20/09/00 (2 pages)
6 March 2000Incorporation (13 pages)