AUM COMMODITIES (UK) LIMITED

Register to unlock more data on OkredoRegister

AUM COMMODITIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02098220

Incorporation date

09/02/1987

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1987)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon25/10/2024
Application to strike the company off the register
dot icon02/09/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon16/11/2023
Micro company accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon20/10/2022
Micro company accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/12/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon29/12/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon07/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon03/10/2019
Micro company accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/09/2018
Statement of company's objects
dot icon07/09/2018
Resolutions
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon04/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
Confirmation statement made on 2018-02-25 with updates
dot icon22/06/2018
Appointment of Mr Suresh Dahyabhai Patel as a director on 2018-06-22
dot icon22/06/2018
Termination of appointment of Ilesh Patel as a director on 2018-06-22
dot icon22/06/2018
Termination of appointment of Girish Dahyabhai Patel as a director on 2018-06-22
dot icon22/06/2018
Termination of appointment of Girish Dahyabhai Patel as a secretary on 2018-06-22
dot icon19/06/2018
Registered office address changed from Unimix House Suite 20, Unimix House Abbey Road London NW10 7TR England to 1st Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2018-06-19
dot icon17/05/2018
Appointment of Mr Prashant Rajnikant Patel as a director on 2018-04-24
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon25/08/2017
Registered office address changed from 57 Gorst Road Park Royal London NW10 6LS to Unimix House Suite 20, Unimix House Abbey Road London NW10 7TR on 2017-08-25
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon12/03/2013
Director's details changed for Mr Girish Dahyabhai Patel on 2012-12-01
dot icon12/03/2013
Secretary's details changed for Mr Girish Dahyabhai Patel on 2012-12-01
dot icon23/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon21/03/2011
Director's details changed for Mr Ilesh Patel on 2011-01-10
dot icon18/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon08/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/02/2009
Return made up to 25/02/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 25/02/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/04/2007
Return made up to 25/02/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 25/02/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 25/02/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/04/2004
Return made up to 25/02/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/04/2003
Return made up to 25/02/03; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/04/2002
Return made up to 25/02/02; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/03/2001
Return made up to 25/02/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon03/03/2000
Return made up to 25/02/00; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/04/1999
Return made up to 25/02/99; no change of members
dot icon11/11/1998
Accounts for a small company made up to 1997-12-31
dot icon17/03/1998
Return made up to 25/02/98; full list of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon28/02/1997
Return made up to 25/02/97; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon15/03/1996
Return made up to 25/02/96; no change of members
dot icon23/11/1995
Accounts for a small company made up to 1994-12-31
dot icon11/04/1995
Return made up to 25/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1993-12-31
dot icon07/03/1994
Return made up to 25/02/94; full list of members
dot icon30/09/1993
Accounts for a small company made up to 1992-12-31
dot icon02/03/1993
Return made up to 25/02/93; no change of members
dot icon01/11/1992
Accounts for a small company made up to 1991-12-31
dot icon09/04/1992
Return made up to 25/02/92; full list of members
dot icon18/03/1992
Director's particulars changed;director resigned;new director appointed
dot icon06/11/1991
Accounts for a small company made up to 1990-12-31
dot icon13/05/1991
Secretary resigned;new secretary appointed
dot icon18/03/1991
Return made up to 25/02/91; no change of members
dot icon21/02/1991
Accounts for a small company made up to 1989-12-31
dot icon14/06/1990
Registered office changed on 14/06/90 from: 7 paul street london EC2A 4JJ
dot icon18/12/1989
Return made up to 01/12/89; full list of members
dot icon28/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon06/11/1989
Accounts for a small company made up to 1988-12-31
dot icon10/10/1989
Registered office changed on 10/10/89 from: 27 harley street london W1N 1DA
dot icon24/01/1989
Wd 02/01/89 ad 05/01/87-21/12/87 £ si 50000@1=50000 £ ic 100002/150002
dot icon10/01/1989
Wd 09/12/88 ad 10/11/88--------- £ si 100000@1=100000 £ ic 2/100002
dot icon04/01/1989
Accounts for a small company made up to 1987-12-31
dot icon14/12/1988
Return made up to 06/12/88; full list of members
dot icon24/03/1987
New director appointed
dot icon18/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1987
Registered office changed on 11/02/87 from: 124-128 city road london EC1V 2NJ
dot icon11/02/1987
Secretary resigned;director resigned
dot icon09/02/1987
Certificate of Incorporation
dot icon09/02/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
37.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Suresh Dahyabhai
Director
21/06/2018 - Present
2
Patel, Girish Dahyabhai
Secretary
28/04/1991 - 21/06/2018
-
Patel, Prashant Rajnikant
Director
23/04/2018 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AUM COMMODITIES (UK) LIMITED

AUM COMMODITIES (UK) LIMITED is an(a) Dissolved company incorporated on 09/02/1987 with the registered office located at 1st Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX. There are currently 2 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 AUM COMMODITIES (UK) LIMITED?

toggle

AUM COMMODITIES (UK) LIMITED is currently Dissolved. It was registered on 09/02/1987 and dissolved on 21/01/2025.

Where is AUM COMMODITIES (UK) LIMITED located?

toggle

AUM COMMODITIES (UK) LIMITED is registered at 1st Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX.

What does AUM COMMODITIES (UK) LIMITED do?

toggle

AUM COMMODITIES (UK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AUM COMMODITIES (UK) LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.