Company NameCommodity World Limited
Company StatusDissolved
Company Number01377930
CategoryPrivate Limited Company
Incorporation Date10 July 1978(45 years, 10 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMary Patricia Stewart
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(14 years after company formation)
Appointment Duration12 years, 7 months (closed 22 February 2005)
RoleSecretary
Correspondence AddressHouse 1 The Manse
Western Road
Insch
Aberdeenshire
AB52 6JR
Scotland
Secretary NameMary Patricia Stewart
NationalityBritish
StatusClosed
Appointed14 July 1992(14 years after company formation)
Appointment Duration12 years, 7 months (closed 22 February 2005)
RoleCompany Director
Correspondence AddressHouse 1 The Manse
Western Road
Insch
Aberdeenshire
AB52 6JR
Scotland
Director NameGeorge Graham Stewart
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(14 years after company formation)
Appointment Duration11 years (resigned 29 July 2003)
RoleCompany Director
Correspondence AddressHouse 1 The Manse
Western Road
Insch
Aberdeenshire
AB52 6JR
Scotland

Location

Registered Address1 Gracechurch Street
London
EC3V 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£3,906
Cash£2,179
Current Liabilities£23,030

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 November 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2004Application for striking-off (1 page)
21 September 2004Director resigned (1 page)
6 October 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
6 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 August 2003Return made up to 30/06/03; full list of members (7 pages)
16 July 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
7 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
29 June 2001Registered office changed on 29/06/01 from: 33 old compton street london W1V 5PL (1 page)
3 August 2000Return made up to 07/07/00; full list of members (6 pages)
14 June 2000Full accounts made up to 29 February 2000 (9 pages)
20 July 1999Return made up to 07/07/99; no change of members (4 pages)
18 June 1999Full accounts made up to 28 February 1999 (9 pages)
26 July 1998Full accounts made up to 28 February 1998 (9 pages)
11 August 1997Return made up to 07/07/97; no change of members (4 pages)
24 June 1997Full accounts made up to 28 February 1997 (10 pages)
15 August 1996Return made up to 07/07/96; no change of members (4 pages)
8 May 1996Full accounts made up to 28 February 1996 (9 pages)
14 July 1995Return made up to 07/07/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 28 February 1995 (10 pages)