Background WavePink WaveYellow Wave

COM DEV INVESTMENTS LIMITED (09342374)

COM DEV INVESTMENTS LIMITED (09342374) is a dissolved UK company. incorporated on 5 December 2014. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. COM DEV INVESTMENTS LIMITED has been registered for 11 years. Current directors include BANKS, Khalisha Tashae, JAMES, Russell, NORTON, Mark.

Company Number
09342374
Status
dissolved
Type
ltd
Incorporated
5 December 2014
Age
11 years
Address
C/O Mazars Llp First Floor, Birmingham, B3 3AX
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
BANKS, Khalisha Tashae, JAMES, Russell, NORTON, Mark
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COM DEV INVESTMENTS LIMITED

COM DEV INVESTMENTS LIMITED is an dissolved company incorporated on 5 December 2014 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. COM DEV INVESTMENTS LIMITED was registered 11 years ago.(SIC: 61300)

Status

dissolved

Active since 11 years ago

Company No

09342374

LTD Company

Age

11 Years

Incorporated 5 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 18 March 2022 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 May 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

C/O Mazars Llp First Floor Two Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

Unit E7 Countess Avenue Stanley Green Retail Park Cheadle Hulme Stockport SK8 6QS United Kingdom
From: 19 February 2019To: 5 October 2022
Triangle Business Park Quilters Way Stoke Mandeville Aylesbury Buckinghamshire HP22 5SX England
From: 5 December 2014To: 19 February 2019
Timeline

40 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jan 15
Funding Round
Jan 15
Funding Round
Aug 15
Funding Round
Aug 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Cleared
Oct 18
Owner Exit
May 19
Capital Update
Nov 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Sept 22
Director Joined
Sept 22
4
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BANKS, Khalisha Tashae

Active
16, 1180 Rolle
Born October 1977
Director
Appointed 15 Sept 2022

JAMES, Russell

Active
First Floor, BirminghamB3 3AX
Born July 1967
Director
Appointed 27 Sept 2018

NORTON, Mark

Active
Stanley Green Retail Park, StockportSK8 6QS
Born March 1967
Director
Appointed 21 May 2020

CALHOUN, Gary Thomas

Resigned
Sheldon Drive, OntarioN1R 7H6
Born March 1958
Director
Appointed 05 Dec 2014
Resigned 04 Feb 2016

D'CRUZE, Christopher

Resigned
Quilters Way, AylesburyHP22 5SX
Born December 1967
Director
Appointed 05 Dec 2014
Resigned 08 Feb 2016

FRASER, Grant William

Resigned
Newhouse Industrial Estate, MotherwellML1 5SB
Born November 1975
Director
Appointed 08 Feb 2016
Resigned 07 Oct 2016

HUTCHINGS, Anthony Richard Vaughan

Resigned
Quilters Way, AylesburyHP22 5SX
Born September 1956
Director
Appointed 08 Feb 2016
Resigned 28 Sept 2018

JONES, John

Resigned
Countess Avenue, Cheadle HulmeSK8 6QS
Born September 1955
Director
Appointed 27 Sept 2018
Resigned 18 May 2020

LITTLE, John Cain

Resigned
Quilters Way, AylesburyHP22 5SX
Born December 1960
Director
Appointed 15 May 2017
Resigned 28 Sept 2018

MCCORMACK, Stuart Robert

Resigned
Newhouse Industrial Estate, MotherwellML1 5SB
Born May 1979
Director
Appointed 08 Feb 2016
Resigned 28 Apr 2017

MILLER, Victor Jay

Resigned
Constitution Ave Nw Ste 500w, Washington DcDC 20001
Born March 1966
Director
Appointed 08 Feb 2016
Resigned 28 Sept 2018

SPURRETT, Robert Paul

Resigned
Quilters Way, AylesburyHP22 5SX
Born March 1964
Director
Appointed 05 Dec 2014
Resigned 05 Feb 2016

STUART, John Ronaldson

Resigned
Quilters Way, AylesburyHP22 5SX
Born October 1947
Director
Appointed 05 Dec 2014
Resigned 04 Feb 2016

VAN HIMBEECK, Koenraad

Resigned
Countess Avenue, Cheadle HulmeSK8 6QS
Born March 1966
Director
Appointed 27 Sept 2018
Resigned 15 Sept 2022

WALLIS, Sarah Ransome

Resigned
Quilters Way, AylesburyHP22 5SX
Born March 1970
Director
Appointed 28 Apr 2017
Resigned 28 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Countess Avenue, CheadleSK8 6QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2018
Little Falls Drive, Wilmington De19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

77

Gazette Dissolved Liquidation
26 June 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
26 March 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 November 2023
LIQ03LIQ03
Resolution
5 October 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
5 October 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
5 October 2022
600600
Change Sail Address Company With Old Address New Address
30 September 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Change Sail Address Company With New Address
24 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 November 2019
SH19Statement of Capital
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Legacy
25 May 2018
SH20SH20
Legacy
25 May 2018
CAP-SSCAP-SS
Resolution
25 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts Amended With Accounts Type Full
25 January 2017
AAMDAAMD
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed
16 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Resolution
19 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Resolution
29 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Resolution
23 December 2014
RESOLUTIONSResolutions
Incorporation Company
5 December 2014
NEWINCIncorporation