Company NameKomunika Limited
Company StatusDissolved
Company Number05143169
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Lee Thompson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2004(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address59 Montgomery Way
Radcliffe
Manchester
M26 3TG
Secretary NameMrs Christine Thompson
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Montgomery Way
Radcliffe
Manchester
M26 3TG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address90 Chapeltown Road
Bromley Cross
Bolton
BL7 9ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

3 at £1Mark Thompson
60.00%
Ordinary
2 at £1Mrs Christine Thompson
40.00%
Ordinary

Financials

Year2014
Net Worth£3,641
Cash£3,685
Current Liabilities£44

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 5
(3 pages)
23 November 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 November 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 5
(3 pages)
23 November 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 November 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 5
(3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Termination of appointment of Christine Thompson as a secretary on 30 June 2012 (1 page)
25 July 2012Termination of appointment of Christine Thompson as a secretary on 30 June 2012 (1 page)
25 June 2012Accounts made up to 30 September 2011 (7 pages)
25 June 2012Accounts made up to 30 September 2011 (7 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX England on 6 February 2012 (1 page)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption full accounts made up to 30 September 2010 (13 pages)
10 December 2010Total exemption full accounts made up to 30 September 2010 (13 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption full accounts made up to 30 September 2009 (13 pages)
20 December 2009Total exemption full accounts made up to 30 September 2009 (13 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 June 2009Return made up to 02/06/09; full list of members (3 pages)
12 June 2009Location of debenture register (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Registered office changed on 12/06/2009 from 59 montgomery way radcliffe manchester M26 3TG M26 3TG england (1 page)
12 June 2009Registered office changed on 12/06/2009 from 59 montgomery way radcliffe manchester M26 3TG M26 3TG england (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 02/06/09; full list of members (3 pages)
12 June 2009Location of register of members (1 page)
11 August 2008Return made up to 02/06/08; full list of members (3 pages)
11 August 2008Return made up to 02/06/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Location of register of members (1 page)
31 July 2008Location of debenture register (1 page)
31 July 2008Registered office changed on 31/07/2008 from 59 montgomery way radcliffe manchester M26 3TG (1 page)
31 July 2008Location of debenture register (1 page)
31 July 2008Registered office changed on 31/07/2008 from 59 montgomery way radcliffe manchester M26 3TG (1 page)
31 July 2008Location of register of members (1 page)
23 January 2008Total exemption full accounts made up to 30 September 2006 (13 pages)
23 January 2008Total exemption full accounts made up to 30 September 2006 (13 pages)
12 July 2007Return made up to 02/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2007Return made up to 02/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2006Return made up to 02/06/06; full list of members (6 pages)
4 August 2006Return made up to 02/06/06; full list of members (6 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Registered office changed on 13/04/06 from: 44 westminster avenue radcliffe manchester greater manchester M26 3QL (2 pages)
13 April 2006Director's particulars changed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 44 westminster avenue radcliffe manchester greater manchester M26 3QL (2 pages)
13 April 2006Director's particulars changed (2 pages)
13 April 2006Director's particulars changed (1 page)
29 July 2005Return made up to 02/06/05; full list of members (2 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Location of debenture register (1 page)
29 July 2005Return made up to 02/06/05; full list of members (2 pages)
29 July 2005Location of debenture register (1 page)
29 July 2005Location of register of members (1 page)
6 July 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
6 July 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
24 June 2004Registered office changed on 24/06/04 from: credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
2 June 2004Incorporation (15 pages)
2 June 2004Incorporation (15 pages)