Company NameCommercial & Equity Finance Limited
Company StatusDissolved
Company Number01058265
CategoryPrivate Limited Company
Incorporation Date15 June 1972(51 years, 10 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Leah Werjuka
NationalityBritish
StatusClosed
Appointed08 February 2001(28 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Green Lane
London
NW4 2NG
Director NameMr Adrian Heller
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(40 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 15 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Limes Avenue
London
NW11 9TJ
Director NameMr David Laurence Currill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1992)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Wychwood Close
Charlbury
Oxford
OX7 3TB
Director NameMr Isidor Heller
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(19 years after company formation)
Appointment Duration21 years, 10 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Granville Road
London
NW2 2LD
Secretary NameHanna Schifra Heller
NationalityBritish
StatusResigned
Appointed01 December 1993(21 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 February 2001)
RoleSecretary
Correspondence Address168 Granville Road
London
NW2 2LD
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed05 July 1991(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1993)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Eva G. Engelstein
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
28 May 2013Termination of appointment of Isidor Heller as a director (1 page)
28 May 2013Termination of appointment of Isidor Heller as a director (1 page)
24 May 2013Appointment of Mr Adrian Heller as a director (2 pages)
24 May 2013Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 24 May 2013 (1 page)
24 May 2013Appointment of Mr Adrian Heller as a director (2 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr Isidor Heller on 25 June 2010 (2 pages)
13 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr Isidor Heller on 25 June 2010 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
24 July 2009Return made up to 25/06/09; full list of members (3 pages)
24 July 2009Return made up to 25/06/09; full list of members (3 pages)
23 July 2008Return made up to 25/06/08; full list of members (3 pages)
23 July 2008Return made up to 25/06/08; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
20 July 2007Return made up to 25/06/07; full list of members (2 pages)
20 July 2007Return made up to 25/06/07; full list of members (2 pages)
26 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
26 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 July 2006Return made up to 25/06/06; full list of members (2 pages)
18 July 2006Return made up to 25/06/06; full list of members (2 pages)
23 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
9 August 2005Return made up to 25/06/05; full list of members (2 pages)
9 August 2005Return made up to 25/06/05; full list of members (2 pages)
18 August 2004Registered office changed on 18/08/04 from: tudor house llanvandor road finchley road london NW2 2AQ (1 page)
18 August 2004Registered office changed on 18/08/04 from: tudor house llanvandor road finchley road london NW2 2AQ (1 page)
22 July 2004Return made up to 25/06/04; full list of members (6 pages)
22 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
22 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
22 July 2004Return made up to 25/06/04; full list of members (6 pages)
3 July 2003Return made up to 25/06/03; full list of members (6 pages)
3 July 2003Return made up to 25/06/03; full list of members (6 pages)
3 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 July 2002Return made up to 25/06/02; full list of members (6 pages)
17 July 2002Return made up to 25/06/02; full list of members (6 pages)
17 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 July 2001Return made up to 25/06/01; full list of members (6 pages)
24 July 2001Return made up to 25/06/01; full list of members (6 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
10 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 July 2000Return made up to 25/06/00; full list of members (6 pages)
26 July 2000Return made up to 25/06/00; full list of members (6 pages)
29 July 1999Return made up to 25/06/99; full list of members (6 pages)
29 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 July 1999Return made up to 25/06/99; full list of members (6 pages)
29 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 July 1998Return made up to 25/06/98; no change of members (4 pages)
24 July 1998Return made up to 25/06/98; no change of members (4 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 July 1997Return made up to 25/06/97; no change of members (4 pages)
6 July 1997Return made up to 25/06/97; no change of members (4 pages)
4 July 1996Return made up to 25/06/96; full list of members
  • 363(287) ‐ Registered office changed on 04/07/96
(6 pages)
4 July 1996Return made up to 25/06/96; full list of members
  • 363(287) ‐ Registered office changed on 04/07/96
(6 pages)
4 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
14 July 1995Return made up to 25/06/95; no change of members (4 pages)
14 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
14 July 1995Return made up to 25/06/95; no change of members (4 pages)