Company NameComfyworks Limited
Company StatusDissolved
Company Number07218207
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date2 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Atif Hussain
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed12 April 2012(2 years after company formation)
Appointment Duration7 years, 11 months (closed 02 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 36 George Street
Manchester
M1 4HA
Director NameMr Mouzam Khawar
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Lever Court
218 Moor Lane, Salford
Manchester
M7 3HG
Secretary NameMr Mouzam Khawar
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Lever Court
218 Moor Lane, Salford
Manchester
M7 3HG
Director NameMr Atif Hussain
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed08 February 2012(1 year, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 April 2012)
RoleDirecotr
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 23 Ducie House
Ducie Street
Manchester
Greater Manchester
M1 2JW
Director NameMr Rajasandeep Reddy Anumapuram
Date of BirthApril 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed10 April 2012(2 years after company formation)
Appointment Duration6 days (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 36 George Street
Manchester
M1 4HA
Director NameMr Rajasandeep Reddy Anumapuram
Date of BirthApril 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed12 April 2012(2 years after company formation)
Appointment Duration4 days (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 36 George Street
Manchester
M1 4HA
Secretary NameMr Rajasandeep Reddy Anumapuram
StatusResigned
Appointed12 April 2012(2 years after company formation)
Appointment Duration1 week (resigned 19 April 2012)
RoleCompany Director
Correspondence AddressDevonshire House 36 George Street
Manchester
M1 4HA
Secretary NameMr Rajasandeep Reddy Anumapuram
StatusResigned
Appointed12 April 2012(2 years after company formation)
Appointment Duration4 days (resigned 16 April 2012)
RoleCompany Director
Correspondence AddressDevonshire House 36 George Street
Manchester
M1 4HA

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£295,004
Cash£13,752
Current Liabilities£85,889

Accounts

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

Filing History

2 April 2020Final Gazette dissolved following liquidation (1 page)
10 April 2014Dissolution deferment (1 page)
10 April 2014Dissolution deferment (1 page)
8 April 2014Completion of winding up (1 page)
8 April 2014Completion of winding up (1 page)
5 April 2013Order of court to wind up (4 pages)
5 April 2013Order of court to wind up (4 pages)
31 May 2012Termination of appointment of Rajasandeep Anumapuram as a director (1 page)
31 May 2012Termination of appointment of Rajasandeep Anumapuram as a secretary (1 page)
31 May 2012Termination of appointment of Rajasandeep Anumapuram as a director (1 page)
31 May 2012Termination of appointment of Rajasandeep Anumapuram as a director (1 page)
31 May 2012Termination of appointment of Rajasandeep Anumapuram as a secretary (1 page)
31 May 2012Termination of appointment of Rajasandeep Anumapuram as a director (1 page)
31 May 2012Termination of appointment of Rajasandeep Anumapuram as a secretary (1 page)
31 May 2012Termination of appointment of Rajasandeep Anumapuram as a secretary (1 page)
30 May 2012Appointment of Mr Atif Hussain as a director (2 pages)
30 May 2012Appointment of Mr Atif Hussain as a director (2 pages)
14 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Termination of appointment of Mouzam Khawar as a director (1 page)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 10,000
(4 pages)
17 April 2012Appointment of Mr Rajasandeep Reddy Anumapuram as a director (2 pages)
17 April 2012Termination of appointment of Atif Hussain as a director (1 page)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 10,000
(4 pages)
17 April 2012Termination of appointment of Mouzam Khawar as a secretary (1 page)
17 April 2012Termination of appointment of Mouzam Khawar as a director (1 page)
17 April 2012Appointment of Mr Rajasandeep Reddy Anumapuram as a director (2 pages)
17 April 2012Termination of appointment of Atif Hussain as a director (1 page)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 10,000
(4 pages)
17 April 2012Termination of appointment of Mouzam Khawar as a secretary (1 page)
16 April 2012Termination of appointment of Atif Hussain as a director (1 page)
16 April 2012Secretary's details changed for Mr Rajasandeep Reddy Anumapuram Anumapuram on 13 April 2012 (1 page)
16 April 2012Appointment of Mr Rajasandeep Reddy Anumapuram as a secretary (1 page)
16 April 2012Registered office address changed from Office 23 Ducie House Ducie Street Manchester Greater Manchester M1 2JW on 16 April 2012 (1 page)
16 April 2012Registered office address changed from Office 23 Ducie House Ducie Street Manchester Greater Manchester M1 2JW on 16 April 2012 (1 page)
16 April 2012Appointment of Mr Rajasandeep Reddy Anumapuram as a secretary (1 page)
16 April 2012Secretary's details changed for Mr Rajasandeep Reddy Anumapuram Anumapuram on 13 April 2012 (1 page)
16 April 2012Termination of appointment of Atif Hussain as a director (1 page)
12 April 2012Termination of appointment of Mouzam Khawar as a director (1 page)
12 April 2012Appointment of Mr Rajasandeep Reddy Anumapuram Anumapuram as a secretary (1 page)
12 April 2012Appointment of Mr Rajasandeep Reddy Anumapuram Anumapuram as a secretary (1 page)
12 April 2012Appointment of Mr Rajasandeep Reddy Anumapuram as a director (2 pages)
12 April 2012Termination of appointment of Mouzam Khawar as a director (1 page)
12 April 2012Termination of appointment of Mouzam Khawar as a secretary (1 page)
12 April 2012Appointment of Mr Rajasandeep Reddy Anumapuram as a director (2 pages)
12 April 2012Termination of appointment of Mouzam Khawar as a secretary (1 page)
24 February 2012Appointment of Mr Atif Hussain as a director (2 pages)
24 February 2012Appointment of Mr Atif Hussain as a director (2 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
20 September 2011Compulsory strike-off action has been suspended (1 page)
20 September 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2010Registered office address changed from 30-32 Knowsley Street Manchester Greater Manchester M8 8HQ United Kingdom on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 30-32 Knowsley Street Manchester Greater Manchester M8 8HQ United Kingdom on 28 April 2010 (1 page)
9 April 2010Incorporation (23 pages)
9 April 2010Incorporation (23 pages)