COMMONWEALTH & BRITISH SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMMONWEALTH & BRITISH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02880545

Incorporation date

13/12/1993

Size

Full

Contacts

Registered address

Registered address

Zhong Lun Law Firm, First Floor,, 10-11 Austin Friars, London EC2N 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1993)
dot icon25/06/2019
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2019
Registered office address changed from Office 307 239 Kensington High Street London W8 6SN to Zhong Lun Law Firm, First Floor, 10-11 Austin Friars London EC2N 2HG on 2019-05-09
dot icon09/03/2019
Voluntary strike-off action has been suspended
dot icon12/02/2019
First Gazette notice for voluntary strike-off
dot icon31/01/2019
Application to strike the company off the register
dot icon27/12/2018
Termination of appointment of Ekaterina Kozlova as a director on 2018-12-20
dot icon29/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon02/11/2017
Register(s) moved to registered inspection location 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon18/08/2016
Statement of company's objects
dot icon18/08/2016
Resolutions
dot icon16/08/2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon15/08/2016
Secretary's details changed for Cornhill Secretaries Limited on 2016-07-14
dot icon10/03/2016
Appointment of Mr Luo Jianyu as a director on 2016-01-15
dot icon10/03/2016
Termination of appointment of Wenfeng Liu as a director on 2016-01-15
dot icon04/01/2016
Appointment of Ekaterina Kozlova as a director on 2015-12-24
dot icon14/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon10/11/2015
Director's details changed for Wenfeng Liu on 2015-11-01
dot icon10/11/2015
Registered office address changed from 27 Berkeley Square London W1J 6EL to Office 307 239 Kensington High Street London W8 6SN on 2015-11-10
dot icon07/09/2015
Appointment of Wenfeng Liu as a director on 2015-08-20
dot icon07/09/2015
Termination of appointment of Aleh Yakavitski as a director on 2015-08-20
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon24/05/2012
Full accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon15/06/2011
Full accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon30/11/2010
Secretary's details changed for Cornhill Secretaries Limited on 2010-04-09
dot icon08/10/2010
Termination of appointment of Ravi Gupta as a director
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Director's details changed for Ravi Kumar Gupta on 2010-08-16
dot icon31/08/2010
Director's details changed for Aleh Yakavitski on 2010-08-16
dot icon31/08/2010
Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR on 2010-08-31
dot icon24/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon24/12/2009
Register(s) moved to registered inspection location
dot icon24/12/2009
Register inspection address has been changed
dot icon24/12/2009
Director's details changed for Ravi Kumar Gupta on 2009-10-01
dot icon24/12/2009
Director's details changed for Aleh Yakavitski on 2009-10-01
dot icon24/12/2009
Secretary's details changed for Cornhill Secretaries Limited on 2009-10-01
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 24/11/08; full list of members
dot icon24/11/2008
Director's change of particulars / aleh yakavitski / 24/11/2008
dot icon24/11/2008
Director's change of particulars / ravi gupta / 24/11/2008
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon25/02/2008
Appointment terminated director nikolay isaakov
dot icon27/11/2007
Return made up to 24/11/07; full list of members
dot icon27/11/2007
Director's particulars changed
dot icon20/11/2007
New director appointed
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Director's particulars changed
dot icon03/05/2007
Return made up to 24/11/06; full list of members
dot icon03/05/2007
Director's particulars changed
dot icon03/05/2007
Secretary's particulars changed
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Registered office changed on 22/06/06 from: 7TH floor 19 berkeley street london london W1J 8ED
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon16/12/2005
Director resigned
dot icon16/12/2005
New director appointed
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
New secretary appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon06/12/2005
Return made up to 24/11/05; full list of members
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New secretary appointed
dot icon05/05/2005
Secretary resigned;director resigned
dot icon08/12/2004
Return made up to 24/11/04; full list of members
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon29/11/2003
Return made up to 24/11/03; full list of members
dot icon10/08/2003
Full accounts made up to 2002-12-31
dot icon10/08/2003
Director resigned
dot icon04/04/2003
Registered office changed on 04/04/03 from: 2ND floor 18 maddox street london W1S 1PJ
dot icon02/01/2003
Secretary resigned
dot icon10/12/2002
Return made up to 04/12/02; full list of members
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Director resigned
dot icon10/12/2002
New secretary appointed
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon12/08/2002
Miscellaneous
dot icon12/08/2002
Auditor's resignation
dot icon23/07/2002
Full accounts made up to 2001-12-31
dot icon16/01/2002
New director appointed
dot icon07/12/2001
Return made up to 04/12/01; full list of members
dot icon07/07/2001
Full accounts made up to 2000-12-31
dot icon30/01/2001
New director appointed
dot icon12/12/2000
Return made up to 14/12/00; full list of members
dot icon24/11/2000
Registered office changed on 24/11/00 from: 2ND floor 50 hans crescent knightsbridge london SW1X 0NA
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon16/12/1999
Return made up to 14/12/99; full list of members
dot icon09/11/1999
Location of debenture register
dot icon09/11/1999
Location of register of members
dot icon09/11/1999
Registered office changed on 09/11/99 from: ground floor 195 knightsridge london SW7 1RE
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon16/12/1998
Return made up to 14/12/98; full list of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon25/07/1998
Director resigned
dot icon09/04/1998
Director resigned
dot icon18/03/1998
Return made up to 14/12/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Return made up to 14/12/96; full list of members
dot icon13/02/1997
Director's particulars changed
dot icon13/11/1996
Director's particulars changed
dot icon11/11/1996
Director resigned
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon07/02/1996
Return made up to 14/12/95; full list of members
dot icon06/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon01/08/1995
Registered office changed on 01/08/95 from: 39 cheval place london SW7 1SU
dot icon07/04/1995
Full accounts made up to 1994-12-31
dot icon17/02/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 14/12/94; full list of members
dot icon16/11/1994
New director appointed
dot icon14/11/1994
New director appointed
dot icon03/11/1994
Resolutions
dot icon03/11/1994
New secretary appointed
dot icon01/11/1994
New director appointed
dot icon01/11/1994
Secretary resigned
dot icon01/11/1994
Director resigned
dot icon01/11/1994
Registered office changed on 01/11/94 from: 50 stratton street london W1X 5FL
dot icon07/10/1994
Resolutions
dot icon06/10/1994
Certificate of change of name
dot icon14/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORNHILL SECRETARIES LIMITED
Nominee Secretary
01/12/2005 - Present
230
CORNHILL SECRETARIES LIMITED
Nominee Secretary
28/09/1994 - 25/11/2002
399
Gupta, Ravi Kumar
Director
01/11/2007 - 31/08/2010
4
Du Plessis, Annelie
Director
25/11/2002 - 08/04/2005
12
King, Andrew John
Director
23/11/1995 - 12/03/1998
2

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 COMMONWEALTH & BRITISH SERVICES LIMITED

COMMONWEALTH & BRITISH SERVICES LIMITED is an(a) Dissolved company incorporated on 13/12/1993 with the registered office located at Zhong Lun Law Firm, First Floor,, 10-11 Austin Friars, London EC2N 2HG. 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 COMMONWEALTH & BRITISH SERVICES LIMITED?

toggle

COMMONWEALTH & BRITISH SERVICES LIMITED is currently Dissolved. It was registered on 13/12/1993 and dissolved on 24/06/2019.

Where is COMMONWEALTH & BRITISH SERVICES LIMITED located?

toggle

COMMONWEALTH & BRITISH SERVICES LIMITED is registered at Zhong Lun Law Firm, First Floor,, 10-11 Austin Friars, London EC2N 2HG.

What does COMMONWEALTH & BRITISH SERVICES LIMITED do?

toggle

COMMONWEALTH & BRITISH SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMMONWEALTH & BRITISH SERVICES LIMITED?

toggle

The latest filing was on 25/06/2019: Final Gazette dissolved via voluntary strike-off.