Company NameMarillion Commodities Limited
Company StatusDissolved
Company Number05864370
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 9 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameVolume Air Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBradley James Mortimer
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 22 September 2009)
RoleCompany Director
Correspondence Address21 Hillside Road
Bromley
Kent
BR2 0TL
Director NameDavid Orville Baxter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Bynghams
Harlow
Essex
CM19 5NS
Secretary NameDelaverne Kedeshia Baxter
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Glebelands
Harlow
Essex
CM20 2PA
Director NameMarc Anthony Bryan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 18 December 2008)
RoleCompany Director
Correspondence Address163 Ashby House
Waklow Way Grand Union Village
Northolt
Middlesex
UB5 6FW
Secretary NameMr David Orville Baxter
NationalityBritish
StatusResigned
Appointed21 December 2006(5 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Glebelands
Harlow
Essex
CM20 2PA
Secretary NameMr Peter John Bullen
NationalityBritish
StatusResigned
Appointed23 March 2007(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Updown Hill
Windlesham
Surrey
GU20 6AF

Location

Registered AddressUnit 1c Lancaster House Dollis Hill Estate
Brook Road
London
NW2 7BZ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Appointment terminated director marc bryan (1 page)
11 December 2008Director appointed bradley james mortimer (2 pages)
6 June 2008Appointment terminated secretary peter bullen (1 page)
4 June 2008Registered office changed on 04/06/2008 from unit A1-e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page)
25 September 2007Return made up to 03/07/07; full list of members
  • 363(287) ‐ Registered office changed on 25/09/07
(6 pages)
12 April 2007New secretary appointed (1 page)
12 April 2007Registered office changed on 12/04/07 from: 163 ashby house waxlow way grand union village northolt middlesex UB3 6FW (1 page)
25 March 2007Registered office changed on 25/03/07 from: unit 21 plumpton house plumpton road hoddesdon EN11 0LB (1 page)
25 March 2007Secretary resigned (1 page)
27 February 2007Secretary's particulars changed (1 page)
9 February 2007Secretary's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
4 January 2007Director resigned (2 pages)
4 January 2007Secretary resigned (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New director appointed (2 pages)
3 July 2006Incorporation (8 pages)