Company NameCommodity Developments Limited
Company StatusDissolved
Company Number02687597
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRochelle Marilyn Heogh-Johansen
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 13 January 1998)
RoleBarristers Clark
Correspondence Address62 Eton Rise
Eton College Road
London
NW3 2DQ
Director NameVagn Hoegh-Johansen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 13 January 1998)
RoleCommodity Dealer
Correspondence Address62 Eton Rise
Eton College Road
London
NW3 2DQ
Secretary NameVagn Hoegh-Johansen
NationalityBritish
StatusClosed
Appointed01 October 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 13 January 1998)
RoleCommodity Dealer
Correspondence Address62 Eton Rise
Eton College Road
London
NW3 2DQ
Director NameMr Timothy John Raife Goode
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 week, 5 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 17 March 1992)
RoleSolicitor
Correspondence Address219 Kingston Road
Teddington
Middlesex
TW11 9JN
Secretary NameMr William George Russell Kelly
NationalityBritish
StatusResigned
Appointed26 February 1992(1 week, 5 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 17 March 1992)
RoleCompany Director
Correspondence Address25 Haydn Avenue
Purley
Surrey
CR8 4AG
Director NameMr Neil Edward Fuller
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1994)
RoleCommodity Trader
Correspondence Address10 Woodlands
Bishops Stortford
Hertfordshire
CM23 5BS
Director NameRobert Denis Hannon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 1992(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1994)
RoleCommodity Trader
Correspondence Address10 Boronia Road
Glenorie 2157
New South Wales
Foreign
Director NameDennis Stephen Pople
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 1992(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1994)
RoleCommodity Trader
Correspondence AddressPO Box 605
Artarmon
New South Wales
Foreign
Secretary NameMr Neil Edward Fuller
NationalityBritish
StatusResigned
Appointed17 March 1992(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1994)
RoleCommodity Trader
Correspondence Address10 Woodlands
Bishops Stortford
Hertfordshire
CM23 5BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoyex House
5 Alderman Bury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
20 August 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1996Registered office changed on 31/05/96 from: 20 st james's street london SW1A 1ES (1 page)
22 January 1996Accounts made up to 31 July 1994 (13 pages)