A1 COMMERCE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

A1 COMMERCE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05173398

Incorporation date

07/07/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Vantage Point, Woodwater Park, Exeter, Devon EX2 5FDCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2004)
dot icon08/11/2024
Final Gazette dissolved following liquidation
dot icon21/01/2019
Dissolution deferment
dot icon21/01/2019
Completion of winding up
dot icon09/03/2017
Order of court to wind up
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2016
Compulsory strike-off action has been discontinued
dot icon04/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon18/09/2015
Registered office address changed from , the Garden House Stoke Road, Exeter, Devon, EX4 5FE to Vantage Point Woodwater Park Exeter Devon EX2 5FD on 2015-09-18
dot icon24/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon09/04/2014
Amended accounts made up to 2013-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon30/05/2012
Termination of appointment of Andrew Grant as a director
dot icon02/05/2012
Appointment of Mr Andrew Neil Grant as a director
dot icon02/05/2012
Termination of appointment of Christina Griffith as a director
dot icon02/05/2012
Termination of appointment of Christina Griffith as a director
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Barnaby Griffith as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/12/2010
Compulsory strike-off action has been discontinued
dot icon01/12/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon02/11/2010
First Gazette notice for compulsory strike-off
dot icon13/07/2010
Appointment of Dennis Neville Griffith as a director
dot icon12/06/2010
Compulsory strike-off action has been discontinued
dot icon09/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon20/09/2009
Appointment terminated director kevin athersuch
dot icon15/07/2009
Return made up to 07/07/09; full list of members
dot icon18/06/2009
Return made up to 07/07/08; full list of members
dot icon17/06/2009
Director's change of particulars / christina griffith / 06/07/2008
dot icon09/03/2009
Director appointed barnaby griffith
dot icon09/03/2009
Director appointed kevin john athersuch
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2008
Director's change of particulars / christina griffith / 04/04/2008
dot icon16/04/2008
Appointment terminated director and secretary frank morrison
dot icon16/04/2008
Registered office changed on 16/04/2008 from, the garden house, barton place wrefords link, exeter, devon, EX4 5AX
dot icon23/07/2007
Secretary's particulars changed;director's particulars changed
dot icon20/07/2007
Return made up to 07/07/07; full list of members
dot icon21/01/2007
Accounts for a small company made up to 2006-03-31
dot icon24/07/2006
Return made up to 07/07/06; full list of members
dot icon22/05/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon09/05/2006
Registered office changed on 09/05/06 from: 13-15 oakford, kingsteignton, newton abbot, devon TQ12 3EQ
dot icon09/05/2006
Director resigned
dot icon21/04/2006
Accounts for a small company made up to 2005-07-31
dot icon04/10/2005
New director appointed
dot icon09/09/2005
Registered office changed on 09/09/05 from: chestnut cottage, gilberts end hanley castle, worcester, WR8 0AS
dot icon16/08/2005
Return made up to 07/07/05; full list of members
dot icon08/07/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon09/09/2004
Resolutions
dot icon20/08/2004
Certificate of change of name
dot icon17/08/2004
Ad 21/07/04--------- £ si 8@1=8 £ ic 2/10
dot icon04/08/2004
New secretary appointed;new director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
Registered office changed on 04/08/04 from: 1 riverside house, heron way, truro, TR1 2XN
dot icon04/08/2004
New secretary appointed;new director appointed
dot icon04/08/2004
New director appointed
dot icon27/07/2004
Director resigned
dot icon27/07/2004
Secretary resigned
dot icon07/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Athersuch, Kevin John
Director
01/12/2008 - 11/09/2009
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 COMMERCE (HOLDINGS) LIMITED

A1 COMMERCE (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 07/07/2004 with the registered office located at Vantage Point, Woodwater Park, Exeter, Devon EX2 5FD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 COMMERCE (HOLDINGS) LIMITED?

toggle

A1 COMMERCE (HOLDINGS) LIMITED is currently Dissolved. It was registered on 07/07/2004 and dissolved on 08/11/2024.

Where is A1 COMMERCE (HOLDINGS) LIMITED located?

toggle

A1 COMMERCE (HOLDINGS) LIMITED is registered at Vantage Point, Woodwater Park, Exeter, Devon EX2 5FD.

What does A1 COMMERCE (HOLDINGS) LIMITED do?

toggle

A1 COMMERCE (HOLDINGS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A1 COMMERCE (HOLDINGS) LIMITED?

toggle

The latest filing was on 08/11/2024: Final Gazette dissolved following liquidation.