Company NameCommodity Universal Limited
Company StatusDissolved
Company Number02290295
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMaha Assaf
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySyrian
StatusClosed
Appointed28 February 1993(4 years, 6 months after company formation)
Appointment Duration22 years, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceSyria
Correspondence AddressAssaf Building Ghezzawi 2
Villat Gharbieh Mazeh PO Box 5039
Damascus
Syria
Director NameKhalida Shaker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySyrian
StatusClosed
Appointed28 February 1993(4 years, 6 months after company formation)
Appointment Duration22 years, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceSyria
Correspondence AddressAssaf Building Ghezzawi 2
Villat Gharbieh-Mazeh PO Box 5039
Damascus
Syria
Secretary NameMaha Assaf
NationalitySyrian
StatusClosed
Appointed28 February 1993(4 years, 6 months after company formation)
Appointment Duration22 years, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceSyria
Correspondence AddressAssaf Building Ghezzawi 2
Villat Gharbieh Mazeh PO Box 5039
Damascus
Syria
Director NameMohamad Najib Assaf
Date of BirthFebruary 1941 (Born 83 years ago)
NationalitySyrian
StatusResigned
Appointed28 February 1993(4 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 08 September 2012)
RoleCompany Director
Country of ResidenceSyria
Correspondence AddressAssaf Building Ghezzawi 2
Villat Gharbieh-Mazeh PO Box 5039
Damascus
Syria
Director NameSalwa Assaf
Date of BirthSeptember 1937 (Born 86 years ago)
NationalitySyrian
StatusResigned
Appointed28 February 1993(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 February 2003)
RoleCompany Director
Correspondence AddressAssaf Building Ghezzawi 2
Villat Gharbieh Mazeh PO Box 5039
Damascus
Syria

Location

Registered AddressUnit 14
210 Shepherds Bush Road
Hammersmith
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

2 at £1Mohamad Najib Assaf
100.00%
Ordinary

Financials

Year2014
Turnover£250,000
Net Worth£48,038
Cash£3,680
Current Liabilities£15,044

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
22 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
22 May 2013Termination of appointment of Mohamad Assaf as a director (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
3 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
1 March 2011Register inspection address has been changed from C/O Rawi & Co Llp 128 Ebury Street Victoria London SW1W 9QQ United Kingdom (1 page)
16 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Khalida Shaker on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Maha Assaf on 10 March 2010 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for Mohamad Najib Assaf on 10 March 2010 (2 pages)
19 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 April 2009Return made up to 28/02/09; full list of members (4 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 June 2008Return made up to 28/02/08; full list of members (8 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 March 2007Return made up to 28/02/07; full list of members (7 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 April 2006Return made up to 28/02/06; full list of members (7 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 April 2005Return made up to 28/02/05; full list of members (7 pages)
4 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
24 May 2004Return made up to 28/02/04; full list of members (8 pages)
24 May 2004Director resigned (1 page)
5 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
15 April 2003Return made up to 28/02/03; full list of members (8 pages)
8 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
13 March 2002Return made up to 28/02/02; full list of members (7 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
25 April 2001Return made up to 28/02/01; full list of members (7 pages)
18 September 2000Full accounts made up to 31 December 1999 (9 pages)
17 March 2000Return made up to 28/02/00; full list of members (7 pages)
17 November 1999Full accounts made up to 31 December 1998 (10 pages)
30 March 1999Return made up to 28/02/99; full list of members (6 pages)
26 July 1998Full accounts made up to 31 December 1997 (10 pages)
17 March 1998Return made up to 28/02/98; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (11 pages)
21 April 1997Return made up to 28/02/97; no change of members (4 pages)
12 September 1996Full accounts made up to 31 December 1995 (11 pages)
24 April 1996Return made up to 28/02/96; full list of members (6 pages)
12 July 1995Full accounts made up to 31 December 1994 (10 pages)
21 April 1995Return made up to 28/02/95; no change of members (4 pages)
13 September 1988Registered office changed on 13/09/88 from: 4 bishops avenue northwood middlesex HA6 3DG (1 page)
26 August 1988Incorporation (12 pages)