THE COMMERCE CENTRE LIMITED

Register to unlock more data on OkredoRegister

THE COMMERCE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04052338

Incorporation date

13/08/2000

Size

Full

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2000)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon22/09/2010
Application to strike the company off the register
dot icon13/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon28/03/2010
Termination of appointment of Richard Wills as a director
dot icon08/10/2009
Termination of appointment of Neil Harkin Michael as a director
dot icon18/08/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 23/04/09; full list of members
dot icon05/01/2009
Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 14/08/08; full list of members
dot icon28/08/2008
Location of register of members
dot icon11/03/2008
Appointment Terminated Director and Secretary roderic rennison
dot icon11/03/2008
Secretary appointed jeremy peter small
dot icon18/02/2008
New director appointed
dot icon07/11/2007
Return made up to 14/08/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon30/10/2007
New director appointed
dot icon13/08/2007
Director resigned
dot icon03/07/2007
Director resigned
dot icon19/12/2006
New director appointed
dot icon07/12/2006
Director resigned
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 14/08/06; full list of members
dot icon24/08/2006
Director's particulars changed
dot icon31/05/2006
New secretary appointed
dot icon31/05/2006
Secretary resigned
dot icon26/04/2006
Certificate of change of name
dot icon28/02/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon08/12/2005
New director appointed
dot icon07/12/2005
Particulars of mortgage/charge
dot icon14/11/2005
Certificate of change of name
dot icon19/10/2005
Director's particulars changed
dot icon14/09/2005
Return made up to 14/08/05; full list of members
dot icon14/07/2005
Director's particulars changed
dot icon04/05/2005
Full accounts made up to 2004-03-31
dot icon25/10/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon16/09/2004
Return made up to 14/08/04; full list of members
dot icon07/07/2004
Accounting reference date shortened from 05/04/04 to 31/03/04
dot icon20/05/2004
Particulars of mortgage/charge
dot icon03/02/2004
Total exemption full accounts made up to 2003-04-05
dot icon14/09/2003
Registered office changed on 15/09/03 from: 7 wright street hull north humberside HU2 8HU
dot icon13/09/2003
Return made up to 14/08/03; full list of members
dot icon09/06/2003
New director appointed
dot icon05/02/2003
Ad 31/08/02--------- £ si 98@1=98 £ ic 2/100
dot icon05/02/2003
Total exemption small company accounts made up to 2002-04-05
dot icon02/10/2002
Return made up to 14/08/02; full list of members
dot icon02/10/2002
Director's particulars changed
dot icon23/06/2002
Certificate of change of name
dot icon19/02/2002
Director's particulars changed
dot icon04/02/2002
Accounts made up to 2001-04-05
dot icon16/10/2001
Return made up to 14/08/01; full list of members
dot icon09/05/2001
Secretary's particulars changed;director's particulars changed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New secretary appointed;new director appointed
dot icon29/08/2000
Registered office changed on 30/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/08/2000
Secretary resigned
dot icon29/08/2000
Director resigned
dot icon29/08/2000
Accounting reference date shortened from 31/08/01 to 05/04/01
dot icon13/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rennison, Roderic Henry Patrick
Director
24/11/2005 - 28/02/2008
58
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/08/2000 - 13/08/2000
16011
London Law Services Limited
Nominee Director
13/08/2000 - 13/08/2000
15403
Harkin, Neil Michael
Director
13/08/2000 - 28/09/2009
23
Tompkins, Nigel William Alan
Director
20/11/2005 - 17/06/2007
3

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 THE COMMERCE CENTRE LIMITED

THE COMMERCE CENTRE LIMITED is an(a) Dissolved company incorporated on 13/08/2000 with the registered office located at 5 Old Broad Street, London EC2N 1AD. 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 THE COMMERCE CENTRE LIMITED?

toggle

THE COMMERCE CENTRE LIMITED is currently Dissolved. It was registered on 13/08/2000 and dissolved on 17/01/2011.

Where is THE COMMERCE CENTRE LIMITED located?

toggle

THE COMMERCE CENTRE LIMITED is registered at 5 Old Broad Street, London EC2N 1AD.

What does THE COMMERCE CENTRE LIMITED do?

toggle

THE COMMERCE CENTRE LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for THE COMMERCE CENTRE LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.