COMMODITY GROWTH PLC

Register to unlock more data on OkredoRegister

COMMODITY GROWTH PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03790906

Incorporation date

10/06/1999

Size

Group

Contacts

Registered address

Registered address

8 Fir Vale Road, Bournemouth BH1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon07/03/2011
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon22/03/2010
Compulsory strike-off action has been suspended
dot icon25/01/2010
Register inspection address has been changed from C/O Capita Registrars Ltd the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom
dot icon25/01/2010
Register inspection address has been changed from C/O Capita Registrars Ltd the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom
dot icon24/01/2010
Register(s) moved to registered office address
dot icon28/12/2009
First Gazette notice for compulsory strike-off
dot icon11/10/2009
Register(s) moved to registered inspection location
dot icon11/10/2009
Secretary's details changed for Michael Gruszewicz Miles on 2009-10-01
dot icon11/10/2009
Register inspection address has been changed
dot icon11/10/2009
Director's details changed for George Patrick Allnutt on 2009-10-01
dot icon16/07/2009
Return made up to 11/06/09; bulk list available separately
dot icon17/06/2009
Director's Change of Particulars / victor ng / 18/06/2009 / HouseName/Number was: , now: 21A; Street was: 612 telok blangah rd, now: fernhill road; Post Town was: \01-03 fairways condominium, now: singapore; Region was: 109026, now: ; Post Code was: , now: 259154
dot icon11/08/2008
Return made up to 11/06/08; bulk list available separately
dot icon28/03/2008
Registered office changed on 29/03/2008 from 197 providence square london SE1 2DG
dot icon30/08/2007
Return made up to 11/06/07; bulk list available separately
dot icon07/08/2007
Certificate of change of name
dot icon29/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/07/2007
Ad 02/07/07--------- £ si [email protected]=222300 £ ic 2239228/2461528
dot icon28/06/2007
Registered office changed on 29/06/07 from: 4TH floor 35 park lane london W1K 1RB
dot icon16/04/2007
Return made up to 11/06/06; bulk list available separately
dot icon02/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/05/2006
Registered office changed on 02/05/06 from: 7TH floor aldermary house 15 queen street london EC4N 1TX
dot icon22/03/2006
Director resigned
dot icon08/12/2005
New director appointed
dot icon06/12/2005
Director resigned
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 11/06/05; bulk list available separately
dot icon15/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/08/2004
Return made up to 11/06/04; bulk list available separately
dot icon26/07/2004
Ad 11/06/04--------- £ si [email protected]=480000 £ ic 482685/962685
dot icon26/07/2004
New director appointed
dot icon04/07/2004
Commission payable relating to shares
dot icon04/07/2004
Commission payable relating to shares
dot icon25/05/2004
Ad 10/02/04--------- £ si [email protected]=12685 £ ic 470000/482685
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon11/05/2004
New director appointed
dot icon18/02/2004
New secretary appointed
dot icon08/02/2004
Director resigned
dot icon29/01/2004
Director resigned
dot icon02/12/2003
Registered office changed on 03/12/03 from: parkland business centre greengates bradford west yorkshire BD10 9TQ
dot icon02/12/2003
Secretary resigned
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Return made up to 11/06/03; bulk list available separately
dot icon16/03/2003
Location of register of members (non legible)
dot icon03/02/2003
New director appointed
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Director resigned
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon14/01/2003
£ nc 500000/6000000 07/01/03
dot icon06/01/2003
Certificate of change of name
dot icon27/08/2002
Secretary resigned
dot icon27/08/2002
New secretary appointed
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Resolutions
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon21/07/2002
Return made up to 11/06/02; bulk list available separately
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Resolutions
dot icon09/07/2001
Amended full accounts made up to 2000-12-31
dot icon09/07/2001
Return made up to 11/06/01; bulk list available separately
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon07/11/2000
Full accounts made up to 1999-12-31
dot icon24/10/2000
Registered office changed on 25/10/00 from: 50 victoria embankment london EC4Y 0DX
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon13/07/2000
Return made up to 11/06/00; bulk list available separately
dot icon29/05/2000
Location of register of members
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Ad 01/02/00--------- £ si [email protected]=50000 £ ic 420001/470001
dot icon18/01/2000
Ad 02/08/99--------- £ si [email protected]=359999 £ ic 60002/420001
dot icon18/01/2000
Resolutions
dot icon18/01/2000
Resolutions
dot icon18/01/2000
Resolutions
dot icon18/01/2000
£ nc 250000/500000 20/07/99
dot icon04/01/2000
Ad 23/12/99--------- £ si [email protected]=60000 £ ic 2/60002
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New secretary appointed
dot icon22/12/1999
Secretary resigned
dot icon03/08/1999
Prospectus
dot icon08/07/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Director resigned
dot icon08/07/1999
New director appointed
dot icon08/07/1999
New director appointed
dot icon21/06/1999
Certificate of change of name
dot icon10/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ng, Victor
Director
20/08/2003 - Present
-
Imam, Ummekulsum
Director
30/09/2003 - 05/12/2005
-
Ng, Siu Fai
Director
19/07/1999 - 06/01/2003
1
Miles, Michael Gruszewicz
Secretary
19/12/2003 - Present
2
Holmes, James Dominic Rupert
Director
06/01/2003 - Present
93

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 COMMODITY GROWTH PLC

COMMODITY GROWTH PLC is an(a) Dissolved company incorporated on 10/06/1999 with the registered office located at 8 Fir Vale Road, Bournemouth BH1 2JG. There are currently 5 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 COMMODITY GROWTH PLC?

toggle

COMMODITY GROWTH PLC is currently Dissolved. It was registered on 10/06/1999 and dissolved on 07/03/2011.

Where is COMMODITY GROWTH PLC located?

toggle

COMMODITY GROWTH PLC is registered at 8 Fir Vale Road, Bournemouth BH1 2JG.

What does COMMODITY GROWTH PLC do?

toggle

COMMODITY GROWTH PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for COMMODITY GROWTH PLC?

toggle

The latest filing was on 07/03/2011: Final Gazette dissolved via compulsory strike-off.