Company NameCommerz Overseas Services Limited
Company StatusDissolved
Company Number03745459
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Peter George Barrons
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 10 April 2012)
RoleBusiness Support Man
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed09 March 2010(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 10 April 2012)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameHelmut Hoegemann
Date of BirthMay 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleBanker
Correspondence Address58 Gurney Court Road
St Albans
Hertfordshire
AL1 4RL
Director NameStephen Richard Sidebottom
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleHuman Resources Direct
Correspondence Address62 Gibson Square
London
N1 0RA
Secretary NameJohn Young
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Bromham Mill
Giffard Park
Milton Keynes
MK14 5QP
Director NameRichard Francis Caird
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2003)
RoleHead Of Legal And Compliance
Correspondence Address42 Southwood Avenue
London
N6 5RZ
Director NameBernd Holzenthal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed13 April 1999(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2000)
RoleBanker
Correspondence AddressFlat 4 18 Ogle Street
London
W1P 7LG
Director NameJulie Downs
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(7 months after company formation)
Appointment Duration2 years (resigned 19 November 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Cole Park Road
Twickenham
Middlesex
TW1 1HP
Director NameUdo Braun
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(2 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2002)
RoleBanker
Correspondence Address51 Global View
10 High Timber
London
EC4V 3PP
Director NameMr Peter Mark Richardson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 November 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPort Hill House
Redwoods Bengeo
Hertford
Hertfordshire
SG14 3BT
Director NameNeil Thomas McDougall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2003)
RoleAccountant
Correspondence AddressPear Tree Cottage 2 Silchester Road
Pamber Heath
Hampshire
RG26 3EA
Secretary NameNeil Thomas McDougall
NationalityBritish
StatusResigned
Appointed28 November 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2003)
RoleAccountant
Correspondence AddressPear Tree Cottage 2 Silchester Road
Pamber Heath
Hampshire
RG26 3EA
Director NameMr Ian Alistair Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 February 2011)
RoleHead Of Compensation Benefits
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2004(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2010)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved following liquidation (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved following liquidation (1 page)
10 January 2012Return of final meeting in a members' voluntary winding up (8 pages)
10 January 2012Return of final meeting in a members' voluntary winding up (8 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
(3 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
(3 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
(3 pages)
10 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-28
(2 pages)
10 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 October 2011Declaration of solvency (3 pages)
10 October 2011Appointment of a voluntary liquidator (1 page)
10 October 2011Declaration of solvency (3 pages)
10 October 2011Appointment of a voluntary liquidator (1 page)
14 February 2011Termination of appointment of Ian Davidson as a director (1 page)
14 February 2011Termination of appointment of Ian Davidson as a director (1 page)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Ian Alistair Davidson on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Ian Alistair Davidson on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Anthony Peter George Barrons on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Anthony Peter George Barrons on 31 March 2010 (2 pages)
6 April 2010Appointment of James Cameron Wall as a secretary (3 pages)
6 April 2010Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
6 April 2010Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
6 April 2010Appointment of James Cameron Wall as a secretary (3 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 November 2009Registered office address changed from 60 Gracechurch Street London EC3V 0HR on 4 November 2009 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 November 2009Registered office address changed from 60 Gracechurch Street London EC3V 0HR on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 60 Gracechurch Street London EC3V 0HR on 4 November 2009 (2 pages)
6 April 2009Return made up to 30/03/09; full list of members (7 pages)
6 April 2009Return made up to 30/03/09; full list of members (7 pages)
19 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 April 2008Return made up to 30/03/08; full list of members (5 pages)
4 April 2008Return made up to 30/03/08; full list of members (5 pages)
25 June 2007Full accounts made up to 31 December 2006 (10 pages)
25 June 2007Full accounts made up to 31 December 2006 (10 pages)
14 April 2007Return made up to 30/03/07; full list of members (5 pages)
14 April 2007Return made up to 30/03/07; full list of members (5 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 April 2006Return made up to 30/03/06; full list of members (5 pages)
5 April 2006Return made up to 30/03/06; full list of members (5 pages)
14 September 2005Full accounts made up to 31 December 2004 (11 pages)
14 September 2005Full accounts made up to 31 December 2004 (11 pages)
7 September 2005Registered office changed on 07/09/05 from: 23 austin friars commerzbank house london EC2N 2NB (1 page)
7 September 2005Registered office changed on 07/09/05 from: 23 austin friars commerzbank house london EC2N 2NB (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
11 April 2005Return made up to 30/03/05; full list of members (5 pages)
11 April 2005Return made up to 30/03/05; full list of members (5 pages)
24 December 2004New director appointed (3 pages)
24 December 2004New director appointed (3 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
22 September 2004Full accounts made up to 31 December 2003 (11 pages)
22 September 2004Full accounts made up to 31 December 2003 (11 pages)
14 June 2004Full accounts made up to 31 December 2002 (11 pages)
14 June 2004Full accounts made up to 31 December 2002 (11 pages)
7 April 2004Return made up to 30/03/04; full list of members (5 pages)
7 April 2004Return made up to 30/03/04; full list of members (5 pages)
4 February 2004New secretary appointed (1 page)
4 February 2004New secretary appointed (1 page)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003Secretary resigned;director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
18 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2003Return made up to 30/03/03; full list of members (8 pages)
24 March 2003Auditor's resignation (1 page)
24 March 2003Auditor's resignation (1 page)
21 June 2002Full accounts made up to 31 December 2001 (10 pages)
21 June 2002Full accounts made up to 31 December 2001 (10 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
3 May 2002Return made up to 30/03/02; full list of members (7 pages)
3 May 2002Return made up to 30/03/02; full list of members (7 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
10 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001Director's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
3 October 2001Full accounts made up to 31 December 2000 (9 pages)
3 October 2001Full accounts made up to 31 December 2000 (9 pages)
26 April 2001Return made up to 30/03/01; full list of members (6 pages)
26 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001Full accounts made up to 31 December 1999 (8 pages)
20 February 2001Full accounts made up to 31 December 1999 (8 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
18 April 2000Return made up to 30/03/00; full list of members (7 pages)
18 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
30 March 1999Incorporation (20 pages)
30 March 1999Incorporation (20 pages)