COMMERCIAL PROJECT & TRADE, LTD

Register to unlock more data on OkredoRegister

COMMERCIAL PROJECT & TRADE, LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06217416

Incorporation date

18/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Dukes Head Yard, London N6 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2007)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon12/02/2025
Application to strike the company off the register
dot icon20/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon09/04/2022
Compulsory strike-off action has been discontinued
dot icon08/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon21/12/2021
Change of details for Mr Yerik Shortanbayev as a person with significant control on 2021-12-10
dot icon20/12/2021
Cessation of Maxim Chmyshuk as a person with significant control on 2021-12-10
dot icon15/12/2021
Registered office address changed from 15 Schoolhouse Yard Bloomfield Road London England SE18 7JD United Kingdom to 8 Dukes Head Yard London N6 5JQ on 2021-12-15
dot icon15/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon15/12/2021
Notification of Maxim Chmyshuk as a person with significant control on 2021-12-10
dot icon15/12/2021
Change of details for Mr Yerik Shortanbayev as a person with significant control on 2021-12-10
dot icon15/12/2021
Termination of appointment of Ricardo Emilio Vasquez Quijada as a director on 2021-12-10
dot icon15/12/2021
Termination of appointment of Omega Agents Limited as a secretary on 2021-12-10
dot icon15/12/2021
Appointment of Mr Yerik Shortanbayev as a director on 2021-12-10
dot icon15/12/2021
Appointment of Mr Maxim Chmyshuk as a director on 2021-12-10
dot icon15/12/2021
Compulsory strike-off action has been discontinued
dot icon14/12/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon16/07/2020
Registered office address changed from 2nd Floor 13 John Prince's Street London W1G 0JR to 15 Schoolhouse Yard Bloomfield Road London England SE18 7JD on 2020-07-16
dot icon09/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon11/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon11/04/2019
Termination of appointment of Robert Harle as a director on 2019-04-04
dot icon11/04/2019
Appointment of Mr Ricardo Emilio Vasquez Quijada as a director on 2019-04-04
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon23/04/2015
Appointment of Omega Agents Limited as a secretary on 2015-04-02
dot icon16/04/2015
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 2Nd Floor 13 John Prince's Street London W1G 0JR on 2015-04-16
dot icon16/04/2015
Appointment of Mr Robert Harle as a director on 2015-04-02
dot icon16/04/2015
Termination of appointment of Anthony Mark Westmoreland as a director on 2015-04-02
dot icon16/04/2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 2015-04-02
dot icon24/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/06/2014
Secretary's details changed for Corporate Secretaries Limited on 2014-04-01
dot icon22/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon03/04/2014
Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2014-04-03
dot icon26/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon08/10/2009
Director's details changed for Anthony Mark Westmoreland on 2009-10-08
dot icon01/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon04/06/2009
Return made up to 18/04/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/07/2008
Return made up to 18/04/08; full list of members
dot icon20/04/2007
New director appointed
dot icon20/04/2007
Director resigned
dot icon18/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
11/12/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
72.71K
-
0.00
61.81K
-
2022
2
72.23K
-
0.00
61.81K
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chmyshuk, Maxim
Director
09/12/2021 - Present
30

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMMERCIAL PROJECT & TRADE, LTD

COMMERCIAL PROJECT & TRADE, LTD is an(a) Dissolved company incorporated on 18/04/2007 with the registered office located at 8 Dukes Head Yard, London N6 5JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL PROJECT & TRADE, LTD?

toggle

COMMERCIAL PROJECT & TRADE, LTD is currently Dissolved. It was registered on 18/04/2007 and dissolved on 13/05/2025.

Where is COMMERCIAL PROJECT & TRADE, LTD located?

toggle

COMMERCIAL PROJECT & TRADE, LTD is registered at 8 Dukes Head Yard, London N6 5JQ.

What does COMMERCIAL PROJECT & TRADE, LTD do?

toggle

COMMERCIAL PROJECT & TRADE, LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COMMERCIAL PROJECT & TRADE, LTD have?

toggle

COMMERCIAL PROJECT & TRADE, LTD had 2 employees in 2023.

What is the latest filing for COMMERCIAL PROJECT & TRADE, LTD?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.