COMET TECHNOLOGY LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 0EG

Company number 02784850
Status Active
Incorporation Date 29 January 1993
Company Type Private Limited Company
Address 3RD FLOOR NORTH THE FORUM, 74-80 CAMDEN STREET, LONDON, NW1 0EG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of COMET TECHNOLOGY LIMITED are www.comettechnology.co.uk, and www.comet-technology.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and eight months. Comet Technology Limited is a Private Limited Company. The company registration number is 02784850. Comet Technology Limited has been working since 29 January 1993. The present status of the company is Active. The registered address of Comet Technology Limited is 3rd Floor North The Forum 74 80 Camden Street London Nw1 0eg. The company`s financial liabilities are £399.5k. It is £12.4k against last year. And the total assets are £480.04k, which is £0k against last year. JATANIA, Sanjeev is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JATANIA, Mamta Ajit has been resigned. Secretary JATANIA, Sanjeev has been resigned. Director JATANIA, Ajit has been resigned. Director JATANIA, Sudhir Pragji has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other information technology service activities".


comet technology Key Finiance

LIABILITIES £399.5k
+3%
CASH n/a
TOTAL ASSETS £480.04k
All Financial Figures

Current Directors

Director
JATANIA, Sanjeev
Appointed Date: 23 February 1993
67 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 February 1993
Appointed Date: 29 January 1993

Secretary
JATANIA, Mamta Ajit
Resigned: 31 March 2016
Appointed Date: 01 October 1999

Secretary
JATANIA, Sanjeev
Resigned: 01 October 1999
Appointed Date: 23 February 1993

Director
JATANIA, Ajit
Resigned: 01 October 1999
Appointed Date: 12 May 1995
75 years old

Director
JATANIA, Sudhir Pragji
Resigned: 12 May 1995
Appointed Date: 23 February 1993
80 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 February 1993
Appointed Date: 29 January 1993

Persons With Significant Control

Mr Sanjeev Jatania
Notified on: 31 July 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

COMET TECHNOLOGY LIMITED Events

29 Apr 2017
Compulsory strike-off action has been discontinued
27 Apr 2017
Confirmation statement made on 29 January 2017 with updates
26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
18 Apr 2017
First Gazette notice for compulsory strike-off
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 76 more events
02 Mar 1993
Memorandum and Articles of Association

02 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Mar 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

02 Mar 1993
£ nc 1000/20000 23/02/93

29 Jan 1993
Incorporation

COMET TECHNOLOGY LIMITED Charges

22 April 1996
Mortgage debenture
Delivered: 26 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 September 1994
Charge over credit balances
Delivered: 14 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of us$22,009 together with interest accrued now or…
15 August 1994
Security agreement
Delivered: 18 August 1994
Status: Satisfied on 25 January 1996
Persons entitled: First Fidelity Bank N.A.
Description: All documentary credits bills of exchange promissory notes…
15 August 1994
Cash collateral agreement
Delivered: 18 August 1994
Status: Satisfied on 25 January 1996
Persons entitled: First Fidelity Bank N.A.
Description: All amounts standing to the credit of all accounts of the…
15 August 1994
Debenture
Delivered: 18 August 1994
Status: Satisfied on 25 January 1996
Persons entitled: First Fidelity Bank N.A.
Description: Fixed and floating charges over the undertaking and all…