Company NameCommodity Shipping Services Limited
Company StatusDissolved
Company Number05599835
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePeter George Mann
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleShipping
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NamePeter George Mann
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleShipping
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameHeiner Hermann Stomberg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleShipping Manager
Country of ResidenceGermany
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Umber Data LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,695
Cash£21,878
Current Liabilities£164,378

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017Application to strike the company off the register (3 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
22 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
31 January 2014Termination of appointment of Heiner Stomberg as a director (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
8 August 2012Registered office address changed from , 65 New Cavendish Street, London, W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
28 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
22 October 2010Director's details changed for Peter George Mann on 21 October 2010 (2 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for Heiner Hermann Stomberg on 21 October 2010 (2 pages)
22 October 2010Secretary's details changed for Peter George Mann on 21 October 2010 (1 page)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
27 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Heiner Hermann Stomberg on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Peter George Mann on 21 October 2009 (2 pages)
11 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 October 2008Return made up to 21/10/08; full list of members (3 pages)
3 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 October 2007Return made up to 21/10/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 November 2006Return made up to 21/10/06; full list of members (7 pages)
9 June 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed;new director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (2 pages)
21 October 2005Incorporation (16 pages)