Company NameCommers Limited
Company StatusDissolved
Company Number05148626
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Marina Psyllou
Date of BirthMay 1966 (Born 58 years ago)
NationalityCypriot
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleEconomist
Country of ResidenceCyprus
Correspondence Address4,Diagorou Street Kermia Building
Office 104
Nicosia
1097
Cyprus
Secretary NameInterstatus Limited (Corporation)
StatusClosed
Appointed08 June 2004(same day as company formation)
Correspondence Address14 Cotton's Gardens
London
E2 8DN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Status Grand LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,330
Cash£18,626

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
5 June 2017Application to strike the company off the register (3 pages)
25 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Secretary's details changed for Interstatus Limited on 9 June 2010 (2 pages)
6 July 2010Secretary's details changed for Interstatus Limited on 9 June 2010 (2 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2009Return made up to 08/06/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 August 2008Secretary's change of particulars / interstatus LIMITED / 08/06/2004 (1 page)
4 August 2008Return made up to 08/06/08; full list of members (3 pages)
4 August 2008Director's change of particulars / marina psyllou / 08/06/2004 (1 page)
5 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 August 2007Return made up to 08/06/07; full list of members (2 pages)
9 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 October 2006Return made up to 08/06/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 August 2005Director's particulars changed (1 page)
9 August 2005Return made up to 08/06/05; full list of members (2 pages)
24 June 2004New secretary appointed (2 pages)
16 June 2004Ad 08/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 June 2004Registered office changed on 15/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (2 pages)
15 June 2004Secretary resigned (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (2 pages)
8 June 2004Incorporation (12 pages)