Company NameCommercial Rentals Limited
Company StatusDissolved
Company Number05406980
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Miklos Fabian
Date of BirthJune 1975 (Born 48 years ago)
NationalityHungarian
StatusClosed
Appointed02 June 2015(10 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 20 September 2022)
RoleCommercial Director
Country of ResidenceHungary
Correspondence AddressUnit 6, The Commercial Centre
Exhibition Grounds, Fifth Way
Wembley
HA9 0FP
Director NameMr Paul James Todd
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed28 May 2020(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 20 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 6, The Commercial Centre
Exhibition Grounds, Fifth Way
Wembley
HA9 0FP
Secretary NameMr Jan David Todd
NationalityBritish
StatusResigned
Appointed02 June 2005(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Riverholme Drive
Epsom
Surrey
KT19 9TQ
Director NameMr James Mitchell Todd
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2008(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 June 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Ten Acres Amersham Road
Chalfont St Giles
Amersham
Buckinghamshire
HP8 4TB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameRSTU Limited (Corporation)
StatusResigned
Appointed02 June 2005(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2008)
Correspondence AddressBoxer House
Unit 6 Second Way
Wembley
Middlesex
HA9 0EY

Location

Registered AddressUnit 6, The Commercial Centre
Exhibition Grounds, Fifth Way
Wembley
HA9 0FP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1John Donovan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
28 May 2020Cessation of Miklos Fabian as a person with significant control on 28 May 2020 (1 page)
28 May 2020Appointment of Mr Paul James Todd as a director on 28 May 2020 (2 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
4 July 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
4 July 2019Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY to Unit 6, the Commercial Centre Exhibition Grounds, Fifth Way Wembley HA9 0FP on 4 July 2019 (1 page)
4 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2019Compulsory strike-off action has been discontinued (1 page)
8 April 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
2 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
24 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 August 2015Appointment of Mr Miklos Fabian as a director (2 pages)
11 August 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Termination of appointment of James Mitchell Todd as a director on 2 June 2015 (1 page)
11 August 2015Termination of appointment of James Mitchell Todd as a director on 2 June 2015 (1 page)
11 August 2015Appointment of Mr Miklos Fabian as a director (2 pages)
11 August 2015Termination of appointment of James Mitchell Todd as a director on 2 June 2015 (1 page)
11 August 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
14 July 2015Appointment of Dr Miklos Fabian as a director on 2 June 2015 (2 pages)
14 July 2015Appointment of Dr Miklos Fabian as a director on 2 June 2015 (2 pages)
14 July 2015Appointment of Dr Miklos Fabian as a director on 2 June 2015 (2 pages)
27 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
12 May 2010Registered office address changed from Daniel Ayerbach & Company Llp 9 Mansfield Street London W1G 9NY on 12 May 2010 (1 page)
12 May 2010Registered office address changed from Daniel Ayerbach & Company Llp 9 Mansfield Street London W1G 9NY on 12 May 2010 (1 page)
12 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 April 2009Return made up to 30/03/09; full list of members (3 pages)
27 April 2009Return made up to 30/03/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 February 2009Director appointed james mitchell todd (2 pages)
12 February 2009Director appointed james mitchell todd (2 pages)
10 December 2008Appointment terminated secretary jan todd (2 pages)
10 December 2008Appointment terminated director rstu LIMITED (2 pages)
10 December 2008Appointment terminated secretary jan todd (2 pages)
10 December 2008Appointment terminated director rstu LIMITED (2 pages)
21 October 2008Return made up to 30/03/08; full list of members (3 pages)
21 October 2008Return made up to 30/03/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 December 2007Return made up to 30/03/07; full list of members (2 pages)
12 December 2007Return made up to 30/03/07; full list of members (2 pages)
8 February 2007Registered office changed on 08/02/07 from: trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page)
8 February 2007Registered office changed on 08/02/07 from: trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 May 2006Return made up to 30/03/06; full list of members (2 pages)
16 May 2006Return made up to 30/03/06; full list of members (2 pages)
24 June 2005Registered office changed on 24/06/05 from: boxer house unit 6 second way wembley trading estate wembley middlesex HA9 0EY (1 page)
24 June 2005Registered office changed on 24/06/05 from: boxer house unit 6 second way wembley trading estate wembley middlesex HA9 0EY (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
14 June 2005Registered office changed on 14/06/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned (1 page)
30 March 2005Incorporation (17 pages)
30 March 2005Incorporation (17 pages)