Company NameCommex Foods Ltd
Company StatusDissolved
Company Number02971948
CategoryPrivate Limited Company
Incorporation Date28 September 1994(29 years, 7 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameNeville Rodney Chambers
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAustralian
StatusClosed
Appointed04 October 1994(6 days after company formation)
Appointment Duration21 years, 5 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address36 Teneriffe Drive
Teneriffe
Brisbane
Queensland
4005
Director NameMr Toby James Chambers
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed04 October 1994(6 days after company formation)
Appointment Duration21 years, 5 months (closed 08 March 2016)
RoleDircetor
Country of ResidenceUnited Kingdom
Correspondence Address52 Fernwood Avenue
Sudbury
Middlesex
HA0 2HF
Secretary NameMr Toby James Chambers
NationalityAustralian
StatusClosed
Appointed04 October 1994(6 days after company formation)
Appointment Duration21 years, 5 months (closed 08 March 2016)
RoleFood Wholesale
Country of ResidenceUnited Kingdom
Correspondence Address38 Rosewood Avenue
Greenford
Middlesex
UB6 7QR
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY

Location

Registered AddressStudio 27 Building 56 South
Magnet Road
East Lane Business Park
Wembley
HA9 7RG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Shareholders

2 at £1Commex Holdings Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2015Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
18 March 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
9 February 2014Secretary's details changed for Mr Toby James Chambers on 1 January 2014 (1 page)
9 February 2014Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(5 pages)
9 February 2014Secretary's details changed for Mr Toby James Chambers on 1 January 2014 (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
10 January 2013Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
27 February 2012Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
21 February 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
19 May 2011Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
25 April 2009Total exemption small company accounts made up to 30 June 2008 (13 pages)
4 February 2009Return made up to 28/09/08; full list of members (3 pages)
10 September 2008Return made up to 28/09/06; no change of members (4 pages)
10 September 2008Return made up to 28/09/07; full list of members (8 pages)
27 August 2008Return made up to 28/09/05; no change of members (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2003 (12 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2004 (10 pages)
29 October 2004Return made up to 28/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
(7 pages)
17 October 2003Return made up to 28/09/03; full list of members (7 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
20 August 2002Total exemption small company accounts made up to 30 June 2001 (9 pages)
20 August 2002Total exemption small company accounts made up to 30 June 2000 (9 pages)
27 July 2002Registered office changed on 27/07/02 from: 2 green street lower sunbury TW16 6RN (1 page)
23 October 2001Return made up to 28/09/01; no change of members (4 pages)
13 February 2001Full accounts made up to 30 June 1999 (14 pages)
28 November 2000Return made up to 28/09/00; full list of members (6 pages)
14 October 1999Return made up to 28/09/99; full list of members (5 pages)
2 May 1999Full accounts made up to 30 June 1998 (10 pages)
16 November 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1997Full accounts made up to 30 June 1997 (10 pages)
14 November 1997Return made up to 28/09/97; no change of members (4 pages)
29 April 1997Full accounts made up to 31 March 1996 (10 pages)
27 October 1996Return made up to 28/09/96; full list of members (6 pages)
28 August 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
11 April 1996Registered office changed on 11/04/96 from: 49 taunton avenue hounslow east middlesex TW3 4AG (1 page)
1 March 1996Full accounts made up to 31 March 1995 (10 pages)
19 June 1995Accounting reference date notified as 31/03 (1 page)