Company NameCommerce Union (UK) Limited
Company StatusDissolved
Company Number05499627
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 9 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cinthia Julie Alcindor
Date of BirthApril 1980 (Born 44 years ago)
NationalitySeychelles
StatusClosed
Appointed20 June 2007(1 year, 11 months after company formation)
Appointment Duration2 years (closed 23 June 2009)
RoleCorporate Secretary
Country of ResidenceSeychelles
Correspondence AddressMont Buxton
Victoria
Mahe
Seychelles
Secretary NameMs Joahna Linzi Rita Alcindor
NationalitySeychellois
StatusClosed
Appointed21 June 2007(1 year, 11 months after company formation)
Appointment Duration2 years (closed 23 June 2009)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressLa Rosiere
Mahe
Seychelles
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleAssistant Project Manager
Country of ResidenceSeychelles
Correspondence AddressPO Box 344 Bel Ombre
Mahe
Seychelles
Secretary NameMs Gaetanne Sharon Antat
NationalityCitizen Of Seychelle
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleLegal Secretary
Country of ResidenceSeychelles
Correspondence AddressLe Niole
Mahe
Seychelles
Secretary NameMrs Vanessa Marie-Antoine Payet
NationalityCitizen Of Seychelle
StatusResigned
Appointed28 October 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2007)
RoleAssistant Manager
Country of ResidenceSeychelles
Correspondence AddressQuincy Village -
Mahe
-
Secretary NameIntershore Consult (UK) Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address59-60 Russell Square
London
WC1B 4HP

Location

Registered AddressSuite 2
23-24 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at 1Vice Universal LTD.
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
10 July 2008Return made up to 05/07/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (11 pages)
21 September 2007New secretary appointed (1 page)
19 September 2007Return made up to 05/07/07; full list of members (2 pages)
18 September 2007Secretary resigned (1 page)
11 September 2007Registered office changed on 11/09/07 from: office 4 59-60 russell square london WC1B 4HP (1 page)
21 June 2007New director appointed (1 page)
20 June 2007Director resigned (1 page)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 July 2006Return made up to 05/07/06; full list of members (2 pages)
14 November 2005Ad 28/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2005New secretary appointed (1 page)
31 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (1 page)
2 August 2005Resolutions
  • RES13 ‐ Dir/sec appointed 05/07/05
(2 pages)
5 July 2005Incorporation (14 pages)