Company NameCommonwealth Institute Enterprises Limited
Company StatusDissolved
Company Number03682221
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 4 months ago)
Dissolution Date3 April 2007 (17 years ago)
Previous NameTyrolese (436) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Judith Penelope Curry
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 03 April 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Stickling Green
Clavering
Essex
CB11 4QX
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusClosed
Appointed25 February 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 03 April 2007)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr David French
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Prospect Road
St Albans
Hertfordshire
AL1 2AT
Director NameDavid Thompson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2001)
RoleRetired
Correspondence AddressChancing Rye
26 Water Lane
Cobham
Surrey
KT11 2PB
Secretary NameMr Paul Stephen Kennedy
NationalityBritish
StatusResigned
Appointed01 April 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Moor Park Close
Gillingham
Kent
ME8 8QT
Director NameMr Paul Stephen Kennedy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address54 Moor Park Close
Gillingham
Kent
ME8 8QT
Secretary NameMrs Judith Penelope Curry
NationalityBritish
StatusResigned
Appointed16 January 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Stickling Green
Clavering
Essex
CB11 4QX
Director NameMr Alan Malcolm Chater
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHadleigh House
Hinskey Hill
Oxford
Oxfordshire
OX1 5BE
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websitecommonwealth-institute.org/
Telephone020 70249822
Telephone regionLondon

Location

Registered Address6th Floor New Zealand House
80 Haymarket
London
SW1Y 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
7 November 2006Application for striking-off (1 page)
31 October 2006Full accounts made up to 31 March 2006 (12 pages)
3 January 2006Return made up to 11/12/05; full list of members (6 pages)
17 November 2005Full accounts made up to 31 March 2005 (14 pages)
25 October 2005Registered office changed on 25/10/05 from: commonwealth institute kensington high street london W8 6NQ (1 page)
26 April 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
11 January 2005Return made up to 11/12/04; full list of members (7 pages)
5 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 November 2003Director resigned (1 page)
16 September 2003Full accounts made up to 31 March 2003 (16 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
8 January 2003Return made up to 11/12/02; full list of members (8 pages)
30 October 2002Full accounts made up to 31 March 2002 (14 pages)
27 September 2002Amended full accounts made up to 31 March 2001 (15 pages)
9 January 2002Return made up to 11/12/01; full list of members (7 pages)
21 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
3 November 2001Full accounts made up to 31 March 2001 (13 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
9 February 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
1 February 2000Registered office changed on 01/02/00 from: 66 lincolns inn fields london WC2A 3LH (1 page)
12 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 May 1999Memorandum and Articles of Association (11 pages)
28 April 1999Company name changed tyrolese (436) LIMITED\certificate issued on 29/04/99 (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
11 December 1998Incorporation (17 pages)