COMM INVESTMENTS LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 6LR

Company number 04653823
Status Active
Incorporation Date 31 January 2003
Company Type Private Limited Company
Address FINANCE HOUSE, 383 EASTREN AVENUE, ILFORD, ESSEX, IG2 6LR
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of COMM INVESTMENTS LIMITED are www.comminvestments.co.uk, and www.comm-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Comm Investments Limited is a Private Limited Company. The company registration number is 04653823. Comm Investments Limited has been working since 31 January 2003. The present status of the company is Active. The registered address of Comm Investments Limited is Finance House 383 Eastren Avenue Ilford Essex Ig2 6lr. . MASTER, Zoobeir is a Secretary of the company. MASTER, Siddiq is a Director of the company. Secretary CF CLIENT SECRETARY LTD has been resigned. Director CF CLIENT DIRECTOR LTD has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
MASTER, Zoobeir
Appointed Date: 03 February 2003

Director
MASTER, Siddiq
Appointed Date: 03 February 2003
48 years old

Resigned Directors

Secretary
CF CLIENT SECRETARY LTD
Resigned: 03 February 2003
Appointed Date: 31 January 2003

Director
CF CLIENT DIRECTOR LTD
Resigned: 03 February 2003
Appointed Date: 31 January 2003

Persons With Significant Control

Mr Siddiq Master
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMM INVESTMENTS LIMITED Events

04 Apr 2017
Confirmation statement made on 31 January 2017 with updates
31 Jan 2017
Compulsory strike-off action has been discontinued
29 Jan 2017
Total exemption small company accounts made up to 31 January 2016
03 Jan 2017
First Gazette notice for compulsory strike-off
08 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3

...
... and 29 more events
03 Feb 2003
New director appointed
03 Feb 2003
Secretary resigned
03 Feb 2003
Director resigned
03 Feb 2003
Registered office changed on 03/02/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE
31 Jan 2003
Incorporation