Company NameCommco International Limited
Company StatusDissolved
Company Number03482675
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameNicholas Reginald Peter Debenham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1997(same day as company formation)
RoleCommodity Trading
Correspondence Address45 Telford Avenue
London
SW2 4XL
Secretary NameMr Michael Ian Somers
NationalityBritish
StatusCurrent
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Croham Valley Road
South Croydon
Surrey
CR2 7NB
Director NameSimon James Conway-Jarrett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1998(2 months, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleCommodity Trade
Correspondence AddressThe Old Barn High Street
Brinkley
Newmarket
Cambridgeshire
CB8 0SE
Director NameMr John Rodney Manger
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(2 years after company formation)
Appointment Duration24 years, 4 months
RoleTrader
Correspondence AddressCross Commons Sweethaws
Crowborough
East Sussex
TN6 3SS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly
Spectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,016,116
Cash£510,780
Current Liabilities£2,925,484

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 October 2004Dissolved (1 page)
22 July 2004Return of final meeting of creditors (1 page)
19 June 2003Registered office changed on 19/06/03 from: c/o baker tilley 2 bloomsbury street london WC1B 3ST (1 page)
8 April 2003Order of court to wind up (4 pages)
28 March 2003Appointment of a liquidator (1 page)
11 February 2003Order of court to wind up (2 pages)
11 February 2003Administrator's abstract of receipts and payments (4 pages)
4 February 2003Order of court to wind up (3 pages)
4 February 2003Notice of discharge of Administration Order (4 pages)
1 August 2002Administrator's abstract of receipts and payments (3 pages)
24 May 2002Notice of result of meeting of creditors (2 pages)
24 May 2002Statement of administrator's proposal (2 pages)
7 February 2002Registered office changed on 07/02/02 from: c/o baker tilley 2 bloomsbury street london WC1B 3ST (1 page)
5 February 2002Administration Order (4 pages)
5 February 2002Notice of Administration Order (1 page)
13 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (4 pages)
23 July 2001Registered office changed on 23/07/01 from: 45 telford avenue london SW2 4XL (1 page)
25 January 2001Return made up to 17/12/00; full list of members (8 pages)
11 September 2000Full accounts made up to 31 May 2000 (17 pages)
16 February 2000New director appointed (2 pages)
21 January 2000Return made up to 17/12/99; full list of members (7 pages)
20 September 1999Full accounts made up to 31 May 1999 (15 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
25 March 1999Ad 31/03/98-21/04/98 £ si 299998@1=299998 £ ic 2/300000 (2 pages)
25 March 1999Return made up to 17/12/98; full list of members (6 pages)
5 October 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
9 March 1998New director appointed (2 pages)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1997Secretary resigned (1 page)
17 December 1997Incorporation (15 pages)