Company NameCommand Cover Limited
Company StatusDissolved
Company Number05640100
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 4 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Alexander Nnamdi Abomeli
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78 Cavendish Road
London
E4 9NH
Director NameCharles Jideofor Orakwae Abomeli
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(same day as company formation)
RoleSecurity Consultant
Correspondence Address23 Catherine Road
Enfield
Middlesex
EN3 6DE
Secretary NameMr Alexander Nnamdi Abomeli
NationalityBritish
StatusClosed
Appointed30 November 2005(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78 Cavendish Road
London
E4 9NH
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£4,497
Cash£5,622
Current Liabilities£1,454

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
10 July 2008Application for striking-off (1 page)
28 January 2008Return made up to 30/11/07; no change of members
  • 363(287) ‐ Registered office changed on 28/01/08
(7 pages)
14 November 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
19 April 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New secretary appointed;new director appointed (2 pages)
3 January 2006New director appointed (2 pages)