Company NameCBC Trade Exchange Ltd
Company StatusDissolved
Company Number05857714
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Mohan Lal Kaul
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(7 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (closed 30 April 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address18 Pall Mall
London
SW1Y 5LU
Secretary NameMr Arvind Kumar Saxena
StatusClosed
Appointed01 June 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address18 Pall Mall
London
SW1Y 5LU
Director NameMr Mahesh Ramachandran
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RF
Director NameMr Natarajan Vijay Kumar
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address7 Station Road
Amersham
Buckinghamshire
HP7 0BQ
Secretary NameMr Mahesh Ramachandran
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RF
Director NameMr Sanmit Ahuja
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(7 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Turnpike Link
Croydon
Surrey
CR0 5NY
Secretary NameMiss Razia Bibi
NationalityBritish
StatusResigned
Appointed30 May 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 May 2010)
RoleSolicitor
Correspondence Address7, Bodmin Further Acre
Colindale
London
NW9 5YX

Location

Registered Address18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Commonwealth Business Council LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(4 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(4 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Dr Mohan Lal Kaul on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Dr Mohan Lal Kaul on 24 May 2011 (2 pages)
15 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 June 2010Appointment of Mr Arvind Kumar Saxena as a secretary (1 page)
2 June 2010Appointment of Mr Arvind Kumar Saxena as a secretary (1 page)
28 May 2010Termination of appointment of Natarajan Vijay Kumar as a director (1 page)
28 May 2010Termination of appointment of Razia Bibi as a secretary (1 page)
28 May 2010Termination of appointment of Razia Bibi as a secretary (1 page)
28 May 2010Termination of appointment of Natarajan Vijay Kumar as a director (1 page)
25 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 June 2009Return made up to 30/05/09; full list of members (3 pages)
15 June 2009Return made up to 30/05/09; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 June 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
11 June 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
2 June 2008Secretary appointed miss razia bibi (1 page)
2 June 2008Secretary appointed miss razia bibi (1 page)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
30 May 2008Appointment Terminated Director sanmit ahuja (1 page)
30 May 2008Appointment Terminated Secretary mahesh ramachandran (1 page)
30 May 2008Appointment Terminated Director mahesh ramachandran (1 page)
30 May 2008Appointment terminated director sanmit ahuja (1 page)
30 May 2008Appointment terminated secretary mahesh ramachandran (1 page)
30 May 2008Appointment terminated director mahesh ramachandran (1 page)
2 October 2007Return made up to 26/06/07; full list of members (3 pages)
2 October 2007Return made up to 26/06/07; full list of members (3 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
26 June 2006Incorporation (13 pages)
26 June 2006Incorporation (13 pages)