Company NameCommodore Trading Limited
Company StatusDissolved
Company Number05033233
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameClifford Askew
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address14a Peabody Estate
Brodlove Lanes
Shadwell
London
E1 9DT
Secretary NameJune Alliston
NationalityBritish
StatusClosed
Appointed02 July 2007(3 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address8 Cheviot Close
Bexleyheath
Kent
DA7 6SP
Director NameMr Sanjeev Kumar Chibber
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Rosewood Close
Sidcup
Kent
DA14 4LP
Secretary NameClifford Askew
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address14a Peabody Estate
Brodlove Lanes
Shadwell
London
E1 9DT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Sanjeev Kumar Chibber
NationalityBritish
StatusResigned
Appointed01 February 2005(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Rosewood Close
Sidcup
Kent
DA14 4LP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.commodoretrading.com

Location

Registered AddressFinance House 77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

100 at £1Mr Clifford Askew
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Clifford Askew on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Clifford Askew on 3 February 2010 (2 pages)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
6 February 2009Return made up to 03/02/09; full list of members (3 pages)
24 November 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
29 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 February 2008Return made up to 03/02/08; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 February 2008Secretary appointed june alliston (2 pages)
3 October 2007Director resigned (1 page)
12 March 2007Return made up to 03/02/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 March 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 January 2006Registered office changed on 10/01/06 from: 4 nithdale road plumstead london SE18 3PA (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 August 2004Registered office changed on 25/08/04 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
17 April 2004New secretary appointed;new director appointed (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
3 February 2004Incorporation (15 pages)