Company NameCommotrade Services Ltd
Company StatusDissolved
Company Number05107569
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Verna De Nelson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPanamanian
StatusClosed
Appointed16 June 2010(6 years, 1 month after company formation)
Appointment Duration2 years (closed 03 July 2012)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressStreet House 59-10c Ciudad Radial Juan Diaz
Panama City
Republic Of Panama
Director NameVenlaw Consultants Co Inc (Corporation)
StatusClosed
Appointed21 April 2004(same day as company formation)
Correspondence AddressUnion Court Building, Suite E-2
Elisabeth Avenue And Shirley Street
Nassau
Foreign
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR

Location

Registered Address1st Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012Application to strike the company off the register (3 pages)
13 March 2012Application to strike the company off the register (3 pages)
16 May 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
16 May 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 2
(4 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 2
(4 pages)
27 April 2011Registered office address changed from 6Th Floor No 32 Ludgate Hill London EC4M 7DR on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 6th Floor No 32 Ludgate Hill London EC4M 7DR on 27 April 2011 (1 page)
7 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(28 pages)
3 November 2010Termination of appointment of Musterasset Limited as a secretary (1 page)
3 November 2010Termination of appointment of Musterasset Limited as a secretary (1 page)
5 August 2010Appointment of Mrs Verna De Nelson as a director (2 pages)
5 August 2010Appointment of Mrs Verna De Nelson as a director (2 pages)
16 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
16 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Venlaw Consultants Co Inc on 21 April 2010 (2 pages)
27 April 2010Director's details changed for Venlaw Consultants Co Inc on 21 April 2010 (2 pages)
27 April 2010Secretary's details changed for Musterasset Limited on 21 April 2010 (2 pages)
27 April 2010Secretary's details changed for Musterasset Limited on 21 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 May 2009Return made up to 21/04/09; full list of members (3 pages)
11 May 2009Return made up to 21/04/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 May 2008Registered office changed on 28/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
28 May 2008Registered office changed on 28/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
28 May 2008Return made up to 21/04/08; full list of members (3 pages)
28 May 2008Return made up to 21/04/08; full list of members (3 pages)
27 May 2008Director's change of particulars / venlaw consultants co inc / 22/04/2004 (1 page)
27 May 2008Director's Change of Particulars / venlaw consultants co inc / 22/04/2004 / HouseName/Number was: , now: union court building,; Street was: suite 205 saffrey square, now: suite e-2,; Area was: bank lane, now: elisabeth avenue and shirley street, (1 page)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 21/04/07; full list of members (2 pages)
16 May 2007Return made up to 21/04/07; full list of members (2 pages)
16 May 2007Director's particulars changed (1 page)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 May 2006Return made up to 21/04/06; full list of members (2 pages)
9 May 2006Return made up to 21/04/06; full list of members (2 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
13 January 2006Secretary's particulars changed (1 page)
13 January 2006Secretary's particulars changed (1 page)
18 November 2005Delivery ext'd 3 mth 30/04/05 (1 page)
18 November 2005Delivery ext'd 3 mth 30/04/05 (1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
6 May 2005Return made up to 21/04/05; full list of members (2 pages)
6 May 2005Return made up to 21/04/05; full list of members (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
21 April 2004Incorporation (30 pages)