Company NameCommodity Bonus (Trustees) Limited
Company StatusDissolved
Company Number02908595
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)
Dissolution Date5 January 1999 (25 years, 3 months ago)
Previous NameMidlex Seventy Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameGerda Adnan
NationalityBritish
StatusClosed
Appointed15 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1994(8 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 05 January 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Director NameRobert John Dover
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 05 January 1999)
RoleCompany Director
Correspondence Address9 Beech Close
Olivers Battery
Winchester
Hampshire
SO22 4JY
Director NamePhilip Bellanti
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 05 January 1999)
RoleCompany Director
Correspondence Address5 Northgate Lodge
City Road
Winchester
Hampshire
SO23 8SD
Director NameChristopher Reginald Potts
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 05 January 1999)
RoleSolicitor
Correspondence Address10 Sloane Gardens
London
SW1W 8DL
Director NameJohn Stephen Morrall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address30 Narcissus Road
West Hampstead
London
NW6 1TH
Director NameMr Richard David Black
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(8 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 1997)
RoleSolicitor
Correspondence AddressHigh Trees
Sandy Lane
Cobham
Surrey
KT11 2EP
Director NameAshley Mark Levett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(8 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 15 June 1995)
RoleCommodity Broker
Correspondence AddressBighton Manor
Bighton
Alresford
Hampshire
SO24 9RA
Director NameJames Lesley Michael Shaw
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(8 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1996)
RoleChartered Accountant
Correspondence Address2 Poplar Cottage
Upham Street
Upham
Hampshire
SO32 2LW

Location

Registered Address3 Cloth Street
Barbican
London
EC1A 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
6 August 1998Application for striking-off (1 page)
24 April 1997Full accounts made up to 31 March 1996 (8 pages)
20 March 1997Return made up to 15/03/97; full list of members (9 pages)
1 February 1997New director appointed (2 pages)
1 February 1997Director resigned (1 page)
1 November 1996New director appointed (3 pages)
17 June 1996Director resigned (1 page)
21 March 1996Return made up to 15/03/96; no change of members (6 pages)
11 January 1996Full accounts made up to 31 March 1995 (8 pages)
7 July 1995Director resigned (2 pages)
28 April 1995Return made up to 15/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)