COMMUTER CLUB LTD

Register to unlock more data on OkredoRegister

COMMUTER CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08549366

Incorporation date

30/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2013)
dot icon18/12/2024
Final Gazette dissolved following liquidation
dot icon18/09/2024
Return of final meeting in a members' voluntary winding up
dot icon26/04/2024
Liquidators' statement of receipts and payments to 2024-02-27
dot icon18/12/2023
Satisfaction of charge 085493660002 in full
dot icon18/12/2023
Satisfaction of charge 085493660001 in full
dot icon10/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Declaration of solvency
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Appointment of a voluntary liquidator
dot icon13/03/2023
Registered office address changed from 39 Alma Road St. Albans AL1 3AT England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-03-13
dot icon23/02/2023
Termination of appointment of Anca Irina Iovita as a director on 2023-02-22
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Termination of appointment of Petko Plachkov as a director on 2022-06-27
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon07/10/2021
Appointment of Ms Anca Irina Iovita as a director on 2021-09-30
dot icon02/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/05/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon31/03/2021
Registered office address changed from - Rivington Place London EC2A 3BA England to 39 Alma Road St. Albans AL1 3AT on 2021-03-31
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/05/2020
Confirmation statement made on 2020-05-31 with updates
dot icon31/03/2020
Appointment of Mr Faisal Waseem Ibrahim Hakki as a director on 2020-02-11
dot icon25/10/2019
Notification of a person with significant control statement
dot icon25/10/2019
Cessation of Kevin Paul Reynolds as a person with significant control on 2019-10-24
dot icon25/10/2019
Cessation of Nader Farahati as a person with significant control on 2019-10-24
dot icon25/10/2019
Statement of capital following an allotment of shares on 2019-10-24
dot icon04/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Registration of charge 085493660002, created on 2019-07-17
dot icon17/06/2019
Statement of capital following an allotment of shares on 2019-06-14
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon10/10/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon15/03/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/11/2017
Registration of charge 085493660001, created on 2017-11-24
dot icon05/11/2017
Statement of capital following an allotment of shares on 2017-10-30
dot icon05/09/2017
Registered office address changed from 1 Bath Place Rivington Street London EC2A 3DA England to - Rivington Place London EC2A 3BA on 2017-09-05
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon13/06/2017
Registered office address changed from 1 Bath Place Rivington Street London EC2A 3JR United Kingdom to 1 Bath Place Rivington Street London EC2A 3DA on 2017-06-13
dot icon13/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/09/2016
Registered office address changed from 3 Cranmer Road London SW9 6EJ England to 1 Bath Place Rivington Street London EC2A 3JR on 2016-09-20
dot icon31/08/2016
Second filing of a statement of capital following an allotment of shares on 2016-05-11
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon31/05/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon21/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon09/03/2016
Amended total exemption small company accounts made up to 2015-05-31
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/06/2015
Registered office address changed from Unit 221 30 Great Guildford Street London SE1 0HS to 3 Cranmer Road London SW9 6EJ on 2015-06-15
dot icon09/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon20/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon18/05/2015
Resolutions
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-02-18
dot icon03/03/2015
Resolutions
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/02/2015
Statement of capital following an allotment of shares on 2015-02-18
dot icon20/02/2015
Statement of capital following an allotment of shares on 2014-05-20
dot icon20/02/2015
Appointment of Mr Julian Henry Peddle as a director on 2015-02-18
dot icon20/02/2015
Termination of appointment of William Becker as a director on 2015-02-18
dot icon13/02/2015
Appointment of Dr Nader Farahati as a director on 2013-12-12
dot icon13/02/2015
Appointment of Mr Kevin Paul Reynolds as a director on 2013-12-12
dot icon10/02/2015
Appointment of Mr William Becker as a director on 2014-05-20
dot icon03/11/2014
Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ to Unit 221 30 Great Guildford Street London SE1 0HS on 2014-11-03
dot icon04/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon17/01/2014
Sub-division of shares on 2013-12-12
dot icon17/01/2014
Statement of capital following an allotment of shares on 2013-12-12
dot icon17/01/2014
Resolutions
dot icon22/11/2013
Registered office address changed from C/O Resolution Operations Llp 23 Savile Row London W1S 2ET United Kingdom on 2013-11-22
dot icon30/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

1
2022
change arrow icon-48.25 % *

* during past year

Cash in Bank

£569,578.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/05/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
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
6
983.14K
-
0.00
1.10M
-
2022
1
569.16K
-
0.00
569.58K
-
2022
1
569.16K
-
0.00
569.58K
-

Employees

2022

Employees

1 Descended-83 % *

Net Assets(GBP)

569.16K £Descended-42.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

569.58K £Descended-48.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peddle, Julian Henry
Director
18/02/2015 - Present
62
Dr Nader Farahati
Director
12/12/2013 - Present
11
Gulamhuseinwala, Imran
Director
30/05/2013 - Present
11
Reynolds, Kevin Paul
Director
12/12/2013 - Present
39
Iovita, Anca Irina
Director
29/09/2021 - 21/02/2023
4

Persons with Significant Control

4
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 COMMUTER CLUB LTD

COMMUTER CLUB LTD is an(a) Dissolved company incorporated on 30/05/2013 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUTER CLUB LTD?

toggle

COMMUTER CLUB LTD is currently Dissolved. It was registered on 30/05/2013 and dissolved on 18/12/2024.

Where is COMMUTER CLUB LTD located?

toggle

COMMUTER CLUB LTD is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does COMMUTER CLUB LTD do?

toggle

COMMUTER CLUB LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COMMUTER CLUB LTD have?

toggle

COMMUTER CLUB LTD had 1 employees in 2022.

What is the latest filing for COMMUTER CLUB LTD?

toggle

The latest filing was on 18/12/2024: Final Gazette dissolved following liquidation.