Company NameThe Commerce Centre Limited
Company StatusDissolved
Company Number04052338
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(7 years, 4 months after company formation)
Appointment Duration3 years (closed 18 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Neil Michael Harkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Dunnington Common Dunnington
York
North Yorkshire
YO19 5LS
Director NameMr Gregg Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowvale
Wellington Hill, High Beach
Loughton
Essex
IG10 4AH
Secretary NameMr Neil Michael Harkin
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleManaging Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Dunnington Common Dunnington
York
North Yorkshire
YO19 5LS
Director NameMr Simon John Chamberlain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 2007)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressManor Cottage
Crackington Haven
Bude
Cornwall
EX23 0JG
Director NameMr Nigel William Alan Tompkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Grena Road
Richmond
Surrey
TW9 1XS
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed15 May 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Richard John Robert Wills
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2010)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address6 Whitfield Road
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7LJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
(4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
(4 pages)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
29 March 2010Termination of appointment of Richard Wills as a director (1 page)
29 March 2010Termination of appointment of Richard Wills as a director (1 page)
9 October 2009Termination of appointment of Neil Harkin Michael as a director (1 page)
9 October 2009Termination of appointment of Neil Harkin Michael as a director (1 page)
19 August 2009Full accounts made up to 31 December 2008 (12 pages)
19 August 2009Full accounts made up to 31 December 2008 (12 pages)
19 May 2009Return made up to 23/04/09; full list of members (4 pages)
19 May 2009Return made up to 23/04/09; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
14 October 2008Full accounts made up to 31 December 2007 (12 pages)
14 October 2008Full accounts made up to 31 December 2007 (12 pages)
11 September 2008Return made up to 14/08/08; full list of members (6 pages)
11 September 2008Return made up to 14/08/08; full list of members (6 pages)
29 August 2008Location of register of members (1 page)
29 August 2008Location of register of members (1 page)
12 March 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
19 February 2008New director appointed (6 pages)
19 February 2008New director appointed (6 pages)
8 November 2007Return made up to 14/08/07; full list of members (2 pages)
8 November 2007Return made up to 14/08/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
25 August 2006Return made up to 14/08/06; full list of members (3 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Return made up to 14/08/06; full list of members (3 pages)
25 August 2006Director's particulars changed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Secretary resigned (1 page)
27 April 2006Company name changed thinc destini commercial solutio ns LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed thinc destini commercial solutio ns LIMITED\certificate issued on 27/04/06 (2 pages)
1 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
9 December 2005New director appointed (4 pages)
9 December 2005New director appointed (4 pages)
8 December 2005Particulars of mortgage/charge (8 pages)
8 December 2005Particulars of mortgage/charge (8 pages)
15 November 2005Company name changed thinc commercial solutions limit ed\certificate issued on 15/11/05 (2 pages)
15 November 2005Company name changed thinc commercial solutions limit ed\certificate issued on 15/11/05 (2 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
15 September 2005Return made up to 14/08/05; full list of members (3 pages)
15 September 2005Return made up to 14/08/05; full list of members (3 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
5 May 2005Full accounts made up to 31 March 2004 (11 pages)
5 May 2005Full accounts made up to 31 March 2004 (11 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
17 September 2004Return made up to 14/08/04; full list of members (7 pages)
17 September 2004Return made up to 14/08/04; full list of members (7 pages)
8 July 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
8 July 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
15 September 2003Registered office changed on 15/09/03 from: 7 wright street hull north humberside HU2 8HU (1 page)
15 September 2003Registered office changed on 15/09/03 from: 7 wright street hull north humberside HU2 8HU (1 page)
14 September 2003Return made up to 14/08/03; full list of members (7 pages)
14 September 2003Return made up to 14/08/03; full list of members (7 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
6 February 2003Ad 31/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 February 2003Ad 31/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 2002Return made up to 14/08/02; full list of members (7 pages)
3 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Company name changed taylor harkin group LIMITED\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed taylor harkin group LIMITED\certificate issued on 24/06/02 (2 pages)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
5 February 2002Accounts for a dormant company made up to 5 April 2001 (5 pages)
5 February 2002Accounts for a dormant company made up to 5 April 2001 (5 pages)
5 February 2002Accounts made up to 5 April 2001 (5 pages)
17 October 2001Return made up to 14/08/01; full list of members (6 pages)
17 October 2001Return made up to 14/08/01; full list of members (6 pages)
10 May 2001Secretary's particulars changed;director's particulars changed (1 page)
10 May 2001Secretary's particulars changed;director's particulars changed (1 page)
30 August 2000Registered office changed on 30/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 August 2000Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New secretary appointed;new director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
30 August 2000New secretary appointed;new director appointed (2 pages)
30 August 2000New director appointed (2 pages)
14 August 2000Incorporation (32 pages)