Company NameComfort Employment Agency Limited
DirectorJonah Sena
Company StatusDissolved
Company Number03674934
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameJonah Sena
Date of BirthJune 1966 (Born 57 years ago)
NationalityZimbabwean
StatusCurrent
Appointed01 January 1999(1 month after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address11 Montague Terrace
Durham Road
Bromley
Kent
BR2 0SZ
Secretary NamePatrick Sena
NationalityZimbabwean
StatusCurrent
Appointed01 January 1999(1 month after company formation)
Appointment Duration25 years, 4 months
RoleDeputy Manager
Correspondence Address19 Merganser Gardens
London
SE28 0BH
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressWilson Field The Annex
The Manor House
260 Eccleshall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£53,439
Cash£24,391
Current Liabilities£273,620

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

14 March 2007Dissolved (1 page)
14 December 2006Liquidators statement of receipts and payments (5 pages)
14 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
19 October 2004Statement of affairs (6 pages)
8 October 2004Registered office changed on 08/10/04 from: c/o pam & co 1559 london road london SW16 4AD (1 page)
7 October 2004Appointment of a voluntary liquidator (1 page)
7 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2004Accounts for a small company made up to 30 November 2002 (6 pages)
23 January 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2002Return made up to 27/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2001Accounts for a small company made up to 30 November 2000 (6 pages)
25 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
12 October 2000Registered office changed on 12/10/00 from: r 302 3RD floor north block westminster business london SE11 5JH (1 page)
20 June 2000Compulsory strike-off action has been discontinued (1 page)
16 June 2000Return made up to 27/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/00
(6 pages)
6 June 2000Registered office changed on 06/06/00 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)