Company NameCommercial Results & Assets, Ltd.
Company StatusDissolved
Company Number05666342
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mikhail Zuev
Date of BirthAugust 1960 (Born 63 years ago)
NationalityRussian
StatusClosed
Appointed08 January 2018(12 years after company formation)
Appointment Duration2 years, 10 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address5 Chernomorsky Boulevard
Building 1, Flat 98
Moscow
Russia
Director NameMr Anthony Mark Westmoreland
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address90 Vassall Road
London
SW9 6JA
Director NameMikhail Zuev
Date of BirthAugust 1960 (Born 63 years ago)
NationalityRussian
StatusResigned
Appointed01 November 2012(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence AddressChernovskiy Bulverde 5/1-28
Moscow
Russian Federation
Director NameMs Louise Brown
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(9 years after company formation)
Appointment Duration3 years (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address10 Theodosi Pieridi
Kolossi
Limassol
4832
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Secretary NameOmega Agents Limited (Corporation)
StatusResigned
Appointed08 January 2015(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 2018)
Correspondence Address13 John Prince's Street
2nd Floor
London
W1G 0JR

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£21,171
Cash£17,781

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

24 November 2017Notification of a person with significant control statement (2 pages)
24 November 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
19 January 2015Appointment of Omega Agents Limited as a secretary on 8 January 2015 (2 pages)
19 January 2015Appointment of Omega Agents Limited as a secretary on 8 January 2015 (2 pages)
15 January 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 8 January 2015 (1 page)
15 January 2015Termination of appointment of Anthony Mark Westmoreland as a director on 8 January 2015 (1 page)
15 January 2015Appointment of Ms Louise Brown as a director on 8 January 2015 (2 pages)
15 January 2015Termination of appointment of Anthony Mark Westmoreland as a director on 8 January 2015 (1 page)
15 January 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 8 January 2015 (1 page)
15 January 2015Appointment of Ms Louise Brown as a director on 8 January 2015 (2 pages)
15 January 2015Registered office address changed from 90 Vassall Road London SW9 6JA to 2Nd Floor 13 John Prince's Street London W1G 0JR on 15 January 2015 (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)
19 May 2014Amended accounts made up to 31 January 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
17 December 2012Termination of appointment of Mikhail Zuev as a director (1 page)
17 December 2012Appointment of Anthony Mark Westmoreland as a director (2 pages)
13 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2012Termination of appointment of Anthony Westmoreland as a director (1 page)
1 November 2012Appointment of Mikhail Zuev as a director (2 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 August 2010Registered office address changed from 90 Vasall Road London SW9 6JA on 20 August 2010 (1 page)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 October 2009Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages)
23 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 January 2009Return made up to 05/01/09; full list of members (3 pages)
5 August 2008Location of register of members (1 page)
15 January 2008Return made up to 05/01/08; full list of members (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 4TH floor, lawford house albert place london N3 1RL (1 page)
4 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 January 2007Return made up to 05/01/07; full list of members (2 pages)
5 January 2006Incorporation (13 pages)
5 January 2006New director appointed (1 page)
5 January 2006Director resigned (1 page)