Company NameCommercial Assets & Trade, Ltd.
Company StatusDissolved
Company Number05582132
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 4 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 NameMs Louise Brown
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(8 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address10 Theodosi Pieridi
Kolossi
Limassol
4832
Secretary NameOmega Agents Limited (Corporation)
StatusClosed
Appointed01 October 2014(8 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 20 December 2016)
Correspondence Address13 John Prince's Street
2nd Floor
London
W1G 0JR
Director NameMr Anthony Mark Westmoreland
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 13 John Prince's Street
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Louise Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£207,877
Cash£251
Current Liabilities£8,930

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
22 August 2016Application to strike the company off the register (3 pages)
14 July 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 October 2014Appointment of Omega Agents Limited as a secretary on 1 October 2014 (2 pages)
7 October 2014Appointment of Omega Agents Limited as a secretary on 1 October 2014 (2 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
2 October 2014Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to 2Nd Floor 13 John Prince's Street London W1G 0JR on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to 2Nd Floor 13 John Prince's Street London W1G 0JR on 2 October 2014 (1 page)
2 October 2014Appointment of Louise Brown as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Anthony Mark Westmoreland as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Corporate Secretaries Limited as a secretary on 1 October 2014 (1 page)
2 October 2014Appointment of Louise Brown as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Corporate Secretaries Limited as a secretary on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Anthony Mark Westmoreland as a director on 1 October 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 April 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 3 April 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 October 2009Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 October 2008Return made up to 04/10/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 February 2007Withdrawal of application for striking off (1 page)
13 February 2007Application for striking-off (1 page)
13 February 2007Return made up to 04/10/06; full list of members (2 pages)
5 October 2005New director appointed (1 page)
4 October 2005Incorporation (13 pages)
4 October 2005Director resigned (1 page)