COMAX INTERNATIONAL LIMITED
LONDON COMEX INTERNATIONAL LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 06285352
Status Active
Incorporation Date 19 June 2007
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, ENGLAND, E1 8NN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Previous accounting period shortened from 29 June 2016 to 28 June 2016; Compulsory strike-off action has been discontinued; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-09-15 GBP 2 . The most likely internet sites of COMAX INTERNATIONAL LIMITED are www.comaxinternational.co.uk, and www.comax-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comax International Limited is a Private Limited Company. The company registration number is 06285352. Comax International Limited has been working since 19 June 2007. The present status of the company is Active. The registered address of Comax International Limited is 66 Prescot Street London England E1 8nn. . QAS SECRETARIES LIMITED is a Secretary of the company. NASRI, Thomas Augustin,Kevin is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BENNETT, Nancy has been resigned. Director CALDERBANK, Damian James has been resigned. Director DEGOIX, Christian has been resigned. Director MEYER, Caroline Mary has been resigned. Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
QAS SECRETARIES LIMITED
Appointed Date: 20 June 2007

Director
NASRI, Thomas Augustin,Kevin
Appointed Date: 07 July 2016
76 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 19 June 2007
Appointed Date: 19 June 2007

Director
BENNETT, Nancy
Resigned: 07 July 2016
Appointed Date: 18 June 2014
77 years old

Director
CALDERBANK, Damian James
Resigned: 01 January 2013
Appointed Date: 01 August 2009
61 years old

Director
DEGOIX, Christian
Resigned: 01 August 2009
Appointed Date: 20 June 2007
79 years old

Director
MEYER, Caroline Mary
Resigned: 18 June 2014
Appointed Date: 01 January 2013
61 years old

Director
THEYDON NOMINEES LIMITED
Resigned: 19 June 2007
Appointed Date: 19 June 2007

COMAX INTERNATIONAL LIMITED Events

29 Mar 2017
Previous accounting period shortened from 29 June 2016 to 28 June 2016
17 Sep 2016
Compulsory strike-off action has been discontinued
15 Sep 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-15
  • GBP 2

13 Sep 2016
First Gazette notice for compulsory strike-off
07 Jul 2016
Appointment of Mr Thomas Augustin,Kevin Nasri as a director on 7 July 2016
...
... and 30 more events
21 Jun 2007
New secretary appointed
20 Jun 2007
Registered office changed on 20/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX
20 Jun 2007
Secretary resigned
20 Jun 2007
Director resigned
19 Jun 2007
Incorporation