Company NameComenex Limited
Company StatusDissolved
Company Number05737778
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameFive Nines Networks Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains

Directors

Director NameMr Imran Chaudhry
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(4 days after company formation)
Appointment Duration5 years, 4 months (closed 19 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 120 Grg House
Cobden Street
Salford
Manchester
M6 6NA
Secretary NameFauzia Chaudhry
NationalityBritish
StatusClosed
Appointed13 March 2006(4 days after company formation)
Appointment Duration5 years, 4 months (closed 19 July 2011)
RoleCompany Director
Correspondence Address10 Hare Street
Rochdale
Lancashire
OL11 1JL
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered AddressSuite 120 Grg House
Cobden Street
Salford
Manchester
M6 6NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Application to strike the company off the register (3 pages)
23 March 2011Application to strike the company off the register (3 pages)
14 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
(5 pages)
14 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
(5 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
(5 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Director's details changed for Imran Chaudhry on 9 March 2010 (2 pages)
13 May 2010Director's details changed for Imran Chaudhry on 9 March 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Imran Chaudhry on 9 March 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
1 February 2010Company name changed five nines networks LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(3 pages)
1 February 2010Change of name notice (4 pages)
1 February 2010Company name changed five nines networks LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(3 pages)
1 February 2010Change of name notice (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Registered office address changed from 26 Twinegate, Shawclough Rochdale Lancashire OL12 6DW on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 26 Twinegate, Shawclough Rochdale Lancashire OL12 6DW on 28 January 2010 (1 page)
6 April 2009Return made up to 09/03/09; full list of members (3 pages)
6 April 2009Return made up to 09/03/09; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 July 2008Return made up to 09/03/08; full list of members (3 pages)
21 July 2008Return made up to 09/03/08; full list of members (3 pages)
21 July 2008Accounts made up to 31 March 2008 (2 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 January 2008Accounts made up to 31 March 2007 (2 pages)
22 March 2007Return made up to 09/03/07; full list of members (2 pages)
22 March 2007Return made up to 09/03/07; full list of members (2 pages)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
9 March 2006Incorporation (13 pages)
9 March 2006Incorporation (13 pages)