Company NameCommodale Ltd
Company StatusDissolved
Company Number05760553
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

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

Directors

Director NamePaul Cripps
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(10 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 31 March 2015)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box Hs80
Hsbx
Bermuda
Secretary NameDoreen Rose Gavaghan
NationalityBritish
StatusClosed
Appointed02 February 2007(10 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 31 March 2015)
RoleCompany Director
Correspondence Address15 Regents Place
Eastbourne
East Sussex
BN21 2XY
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(9 months, 2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 02 February 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Secretary NameMr Jacob Adler
NationalityEnglish
StatusResigned
Appointed10 January 2007(9 months, 2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Quinque Stella Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
6 August 2014Receiver's abstract of receipts and payments to 22 January 2014 (2 pages)
6 August 2014Receiver's abstract of receipts and payments to 29 July 2014 (2 pages)
6 August 2014Notice of ceasing to act as receiver or manager (4 pages)
23 May 2014Notice of ceasing to act as receiver or manager (5 pages)
23 May 2014Appointment of receiver or manager (5 pages)
31 March 2014Notice of ceasing to act as receiver or manager (4 pages)
7 January 2014Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
3 January 2014Accounts made up to 5 April 2013 (2 pages)
3 January 2014Accounts made up to 5 April 2013 (2 pages)
5 February 2013Notice of appointment of receiver or manager (3 pages)
3 January 2013Accounts made up to 5 April 2012 (5 pages)
3 January 2013Accounts made up to 5 April 2012 (5 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts made up to 5 April 2011 (4 pages)
15 November 2011Accounts made up to 5 April 2011 (4 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
28 September 2010Current accounting period extended from 31 March 2011 to 5 April 2011 (1 page)
28 September 2010Current accounting period extended from 31 March 2011 to 5 April 2011 (1 page)
26 August 2010Accounts made up to 31 March 2010 (4 pages)
29 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 29 March 2010 (1 page)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Director's change of particulars / paul cripps / 14/05/2008 (1 page)
21 April 2009Return made up to 29/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2008Return made up to 29/03/08; full list of members (3 pages)
22 January 2008Accounts made up to 31 March 2007 (1 page)
17 July 2007Return made up to 29/03/07; full list of members (2 pages)
12 July 2007Registered office changed on 12/07/07 from: c/o sayers butterworth 8 bentinck street london W1U 2AR (1 page)
9 March 2007Registered office changed on 09/03/07 from: 7 brantwood road salford lancashire M7 4EN (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
6 February 2007Particulars of mortgage/charge (3 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007Director resigned (1 page)
29 March 2006Incorporation (11 pages)