Company NameIndustrial Commodities Limited
Company StatusDissolved
Company Number04807987
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NameIndustrial Energy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Secretary NameSurinder Jolly
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleSecretary
Correspondence Address67 Brownlow Road
London
N11 2BJ
Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2003(5 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months (closed 26 September 2023)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address40 Grosvenor Place
2nd Floor
London
SW1X 7GG
Director NameBhikhubhai Hirabhai Patel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Fursecroft
George Street
London
W1H 5LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40 Grosvenor Place
2nd Floor
London
SW1X 7GG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

2 at £1Liberty House Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 November 2020Registered office address changed from No 7 Hertford Street London W1J 7RH to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2 November 2020 (1 page)
8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
3 July 2018Notification of Sanjeev Gupta as a person with significant control on 6 April 2016 (2 pages)
3 July 2018Cessation of Liberty House Uk Limited as a person with significant control on 6 April 2017 (1 page)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
22 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
22 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(3 pages)
12 July 2013Registered office address changed from 3Rd Floor Berkeley Square House Berkeley Square London W1J 6BU on 12 July 2013 (1 page)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(3 pages)
12 July 2013Registered office address changed from 3Rd Floor Berkeley Square House Berkeley Square London W1J 6BU on 12 July 2013 (1 page)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Director's details changed for Mr Sanjeev Gupta on 19 June 2010 (2 pages)
17 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Mr Sanjeev Gupta on 19 June 2010 (2 pages)
17 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
11 May 2010Registered office address changed from Amadeus House, Floral Street Covent Garden London WC2E 9DP on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Amadeus House, Floral Street Covent Garden London WC2E 9DP on 11 May 2010 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
6 July 2009Return made up to 23/06/09; full list of members (3 pages)
6 July 2009Return made up to 23/06/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 July 2008Return made up to 23/06/08; full list of members (3 pages)
21 July 2008Return made up to 23/06/08; full list of members (3 pages)
17 January 2008Memorandum and Articles of Association (10 pages)
17 January 2008Memorandum and Articles of Association (10 pages)
15 January 2008Company name changed industrial energy LIMITED\certificate issued on 15/01/08 (2 pages)
15 January 2008Company name changed industrial energy LIMITED\certificate issued on 15/01/08 (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 July 2007Registered office changed on 26/07/07 from: amadeu house floral street covent garden london WC2E 9DP (1 page)
26 July 2007Location of register of members (1 page)
26 July 2007Location of debenture register (1 page)
26 July 2007Return made up to 23/06/07; full list of members (2 pages)
26 July 2007Location of debenture register (1 page)
26 July 2007Return made up to 23/06/07; full list of members (2 pages)
26 July 2007Location of register of members (1 page)
26 July 2007Registered office changed on 26/07/07 from: amadeu house floral street covent garden london WC2E 9DP (1 page)
31 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
31 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 23/06/06; full list of members (2 pages)
7 July 2006Return made up to 23/06/06; full list of members (2 pages)
7 July 2006Director's particulars changed (1 page)
20 April 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
20 April 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
7 November 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
7 November 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 August 2005Return made up to 23/06/05; full list of members (6 pages)
4 August 2005Return made up to 23/06/05; full list of members (6 pages)
9 May 2005Registered office changed on 09/05/05 from: 1 jermyn street london SW1Y 4UH (1 page)
9 May 2005Registered office changed on 09/05/05 from: 1 jermyn street london SW1Y 4UH (1 page)
26 October 2004Registered office changed on 26/10/04 from: 47 belgrave square london SW1X 8QR (1 page)
26 October 2004Registered office changed on 26/10/04 from: 47 belgrave square london SW1X 8QR (1 page)
19 July 2004Return made up to 23/06/04; full list of members (6 pages)
19 July 2004Return made up to 23/06/04; full list of members (6 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Registered office changed on 15/01/04 from: 81 fursecroft brown street london N11 2BJ (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Registered office changed on 15/01/04 from: 81 fursecroft brown street london N11 2BJ (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
2 July 2003£ nc 10000/100000000 23/06/03 (1 page)
2 July 2003Memorandum and Articles of Association (12 pages)
2 July 2003£ nc 10000/100000000 23/06/03 (1 page)
2 July 2003Memorandum and Articles of Association (12 pages)
2 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2003Incorporation (16 pages)
23 June 2003Incorporation (16 pages)