Company NameEast West Commodities (London) Limited
DirectorAnandi Amin
Company StatusActive
Company Number05663984
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)
Previous NameAlnus Limited

Business Activity

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

Directors

Director NameMs Anandi Amin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(6 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Dalrymple Close
London
N14 4LJ
Director NameMr Ravi Koppa
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 South Lodge Drive
Oakwood
London
N14 4XP
Secretary NameMs Valentina Mazzella Di Bosco
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 South Lodge Drive
London
N14 4XP
Director NameMs Valentina Mazzella Di Bosco
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(6 years after company formation)
Appointment Duration1 day (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 South Lodge Drive
London
N14 4XP
Director NameMr Tushar Amin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Dalrymple Close
London
N14 4LJ

Location

Registered Address1 Old Court Mews 311a Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Anandi Amin
50.00%
Ordinary A
50 at £1Anandi Amin
50.00%
Ordinary B

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

30 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
14 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
16 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
8 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
13 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
21 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 October 2013Termination of appointment of Tushar Amin as a director (1 page)
29 October 2013Termination of appointment of Tushar Amin as a director (1 page)
29 October 2013Appointment of Miss Anandi Amin as a director (2 pages)
29 October 2013Appointment of Miss Anandi Amin as a director (2 pages)
21 October 2013Company name changed alnus LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2013Company name changed alnus LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2013Termination of appointment of Valentina Mazzella Di Bosco as a director (1 page)
18 October 2013Termination of appointment of Valentina Mazzella Di Bosco as a director (1 page)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
25 June 2013Appointment of Mr Tushar Amin as a director (2 pages)
25 June 2013Appointment of Mr Tushar Amin as a director (2 pages)
5 February 2013Appointment of Ms Valentina Mazzella Di Bosco as a director (2 pages)
5 February 2013Termination of appointment of Valentina Mazzella Di Bosco as a secretary (1 page)
5 February 2013Termination of appointment of Ravi Koppa as a director (1 page)
5 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
5 February 2013Appointment of Ms Valentina Mazzella Di Bosco as a director (2 pages)
5 February 2013Termination of appointment of Ravi Koppa as a director (1 page)
5 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
5 February 2013Termination of appointment of Valentina Mazzella Di Bosco as a secretary (1 page)
5 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
20 May 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
28 May 2009Return made up to 03/01/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
28 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
28 May 2009Return made up to 03/01/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from 2 south lodge drive london N14 4XP (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2 south lodge drive london N14 4XP (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 March 2008Return made up to 03/01/08; full list of members (3 pages)
12 March 2008Return made up to 03/01/08; full list of members (3 pages)
10 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
10 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
21 February 2007Return made up to 03/01/07; full list of members (2 pages)
21 February 2007Return made up to 03/01/07; full list of members (2 pages)
3 January 2006Incorporation (16 pages)
3 January 2006Incorporation (16 pages)