Company NameCommission Junction UK Limited
Company StatusDissolved
Company Number04090641
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date29 January 2013 (11 years, 3 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 NameMr James Zarley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed29 August 2006(5 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 29 January 2013)
RoleCompany Director
Correspondence Address30699 Russell Ranch Road
Suite 250
Westlake Village
91361
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusClosed
Appointed14 April 2005(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 29 January 2013)
Correspondence Address4th Floor 15 Basinghall Street
London
EC2V 5BR
Director NameMichael Paul Hawks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleChief Financial Officer
Correspondence Address14681 Dory Court
Apple Valley
Minnesota
55124
Director NameEvert Alexander Sisney
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2000(same day as company formation)
RolePresident
Correspondence Address25 W Pedregosa 
Santa Barbara
California
93101
Director NameJean Maurice Touboul
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleVice President International
Correspondence Address430 Camino Talavera
Goleta
California
93117
Secretary NameNicola Iapino
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 The Ryding
Shenley Brook End
Milton Keynes
MK5 7FW
Director NameNicola Iapino
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2003)
RoleGeneral Manager
Correspondence Address8 The Ryding
Shenley Brook End
Milton Keynes
MK5 7FW
Director NamePer Troland Pettersen
Date of BirthMay 1974 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed18 June 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2004)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence Address506 Alameda Padre Serra
Santa Barbara
California
93103
United States
Director NameJeffrey Alan Pullen
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 August 2006)
RolePresident
Correspondence Address204 Dochester Avenue
Alamo
California
94507
United States
Secretary NameBibi Lynn Christoff
NationalityAmerican
StatusResigned
Appointed18 June 2002(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2010)
RoleGeneral Counsel
Correspondence Address13030 View Mesa Street
Moorpark
California
93021
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor 15 Basinghall Street
London
EC2V 5BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 1
(4 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 1
(4 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 1
(4 pages)
9 October 2012Application to strike the company off the register (3 pages)
9 October 2012Application to strike the company off the register (3 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
8 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
19 October 2010Termination of appointment of Bibi Christoff as a secretary (1 page)
19 October 2010Termination of appointment of Bibi Christoff as a secretary (1 page)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 June 2010Registered office address changed from 2nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 September 2009Return made up to 02/09/09; full list of members (3 pages)
7 September 2009Return made up to 02/09/09; full list of members (3 pages)
19 November 2008Return made up to 16/10/08; full list of members (3 pages)
19 November 2008Return made up to 16/10/08; full list of members (3 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 August 2008Full accounts made up to 31 December 2006 (16 pages)
22 August 2008Full accounts made up to 31 December 2006 (16 pages)
9 April 2008Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page)
9 April 2008Secretary's Change of Particulars / lawgram secretaries LIMITED / 10/03/2008 / Surname was: lawgram secretaries LIMITED, now: whale rock secretaries LIMITED; HouseName/Number was: , now: 2ND floor; Street was: 4 more london riverside, now: 50 gresham street; Post Code was: SE1 2AU, now: EC2V 7AY (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Return made up to 16/10/07; full list of members (6 pages)
14 January 2008Return made up to 16/10/07; full list of members (6 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
8 June 2007Full accounts made up to 31 October 2005 (16 pages)
8 June 2007Full accounts made up to 31 October 2005 (16 pages)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
2 November 2006Return made up to 16/10/06; full list of members (6 pages)
2 November 2006Return made up to 16/10/06; full list of members (6 pages)
4 May 2006Full accounts made up to 31 October 2004 (13 pages)
4 May 2006Full accounts made up to 31 October 2004 (13 pages)
30 November 2005Return made up to 16/10/05; full list of members (7 pages)
30 November 2005Return made up to 16/10/05; full list of members (7 pages)
11 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
11 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
2 July 2005Return made up to 16/10/04; full list of members (7 pages)
2 July 2005Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/05
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
20 April 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
20 April 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
18 February 2004Return made up to 16/10/03; full list of members (7 pages)
18 February 2004Return made up to 16/10/03; full list of members (7 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
21 February 2003Return made up to 16/10/02; full list of members (8 pages)
21 February 2003Return made up to 16/10/02; full list of members (8 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
16 July 2002New director appointed (1 page)
16 July 2002New director appointed (1 page)
5 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 June 2002New director appointed (1 page)
28 June 2002New secretary appointed (1 page)
28 June 2002New director appointed (1 page)
28 June 2002New director appointed (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New secretary appointed (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002New director appointed (1 page)
28 June 2002Secretary resigned (1 page)
18 April 2002Registered office changed on 18/04/02 from: 5TH floor 58-59 haymarket london SW1Y 4QX (1 page)
18 April 2002Registered office changed on 18/04/02 from: 5TH floor 58-59 haymarket london SW1Y 4QX (1 page)
14 January 2002Return made up to 16/10/01; full list of members (7 pages)
14 January 2002Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 November 2000Registered office changed on 21/11/00 from: 5TH floor 77 oxford street london W1R 1RB (1 page)
21 November 2000Registered office changed on 21/11/00 from: 5TH floor 77 oxford street london W1R 1RB (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000Incorporation (17 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Incorporation (17 pages)