Company NameComrad Business Services Limited
Company StatusDissolved
Company Number04836638
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan Edward Graystone
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(1 year, 8 months after company formation)
Appointment Duration1 year (closed 25 April 2006)
RoleCompany Director
Correspondence Address115 Thanet Road
Kingston Upon Hull
Hull
HU9 4BL
Secretary NameAlan Edward Graystone
NationalityBritish
StatusClosed
Appointed05 April 2005(1 year, 8 months after company formation)
Appointment Duration1 year (closed 25 April 2006)
RoleLegal Executive
Correspondence Address115 Thanet Road
Kingston Upon Hull
Hull
HU9 4BL
Director NameJudith Kiwanuka
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address18 Vicarage Park
Plumstead Common
London
SE18 7SX
Director NameK G Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address16 Heather Court
Binfield Road
London
SW4 6SZ
Secretary NameK G Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address16 Heather Court
Binfield Road
London
SW4 6SZ
Secretary NameKg Accountants Limited (Corporation)
StatusResigned
Appointed29 August 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2005)
Correspondence AddressProsper House
146 Kilburn High Road
London
NW6 4JD
Director NameKg Secretarial Services (Corporation)
StatusResigned
Appointed01 January 2005(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 05 April 2005)
Correspondence AddressKg Accountants
146 Kilburn High Road
London
NW6 4JD
Secretary NameKg Secretarial Services (Corporation)
StatusResigned
Appointed01 January 2005(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 05 April 2005)
Correspondence AddressKg Accountants
146 Kilburn High Road
London
NW6 4JD

Location

Registered AddressUnit 1 Kilum Hall, North End
Hilston Road, Roos
Hull
HU12 0HX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishRoos
WardSouth East Holderness

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
7 April 2005New secretary appointed (1 page)
7 April 2005Registered office changed on 07/04/05 from: kg accountants 146 kilburn high road london NW6 4JD (1 page)
6 April 2005New director appointed (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: 18B vicarage park london SE18 7SX (1 page)
14 February 2005New secretary appointed (1 page)
14 February 2005New director appointed (1 page)
13 July 2004Return made up to 17/07/04; full list of members (6 pages)
1 September 2003New secretary appointed (1 page)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Registered office changed on 01/09/03 from: 18B vicarage park london SE18 7SX (1 page)
1 September 2003Registered office changed on 01/09/03 from: c/o: kg accountants, prosper house, 146 kilburn high road london NW6 4JD (1 page)
17 July 2003Incorporation (10 pages)