Company NameF.M. Commodities Limited
Company StatusDissolved
Company Number03833881
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 7 months ago)
Dissolution Date24 August 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Derek Stuart Ruxton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address14a Rue Des Bains
Luxembourg
L1212
Secretary NameDerek Stuart Ruxton
NationalityBritish
StatusClosed
Appointed18 November 2003(4 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 24 August 2004)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address14a Rue Des Bains
PO Box 646
Luxembourg
L-2016
Foreign
Secretary NameMoore & Cache Limited (Corporation)
StatusClosed
Appointed25 August 1999(same day as company formation)
Correspondence Address6 Rothery Terrace
Foxley Road
London
SW9 6EY

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£51,576
Cash£6,045
Current Liabilities£178,780

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
16 March 2004Application for striking-off (1 page)
2 March 2004Auditor's resignation (1 page)
7 January 2004New secretary appointed (2 pages)
21 August 2003Return made up to 25/08/03; full list of members (6 pages)
26 June 2003Accounts for a small company made up to 30 June 2001 (6 pages)
24 September 2002Return made up to 25/08/02; full list of members (6 pages)
27 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Registered office changed on 30/07/01 from: 147A ashley gardens thirleby road london SW1P 1HN (1 page)
16 March 2001Full accounts made up to 30 June 2000 (9 pages)
15 February 2001Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
16 November 2000Return made up to 25/08/00; full list of members (6 pages)
25 August 1999Incorporation (16 pages)