Company NameCity & Docklands Commercial Limited
Company StatusDissolved
Company Number06063000
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameAnthony Guy Phillips Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nailzee Close
Gerrards Cross
Buckinghamshire
SL9 7LZ
Director NameMr Gary Hilton Sacks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldenham Wood Lodge Watling Street
Elstree
Borehamwood
WD6 3AA
Director NameMr Darren Andrew Gayer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Winnington Road
Hanpstead Garden Suburb
London
N2 0TX
Secretary NameMr Darren Andrew Gayer
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Winnington Road
Hanpstead Garden Suburb
London
N2 0TX
Director NameMr Ajay Surendranath Laxman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chandos Court
Stanmore
Middlesex
HA7 4GA
Secretary NameMr Ajay Surendranath Laxman
NationalityBritish
StatusResigned
Appointed02 April 2007(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chandos Court
Stanmore
Middlesex
HA7 4GA

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Anthony Guy Philips-page
33.33%
Ordinary
1 at £1Darren Andrew Gayer
33.33%
Ordinary
1 at £1Gary Hilton Sacks
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£2

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014Termination of appointment of Darren Gayer as a director (1 page)
20 May 2014Termination of appointment of Darren Gayer as a secretary (1 page)
20 May 2014Termination of appointment of Darren Gayer as a secretary (1 page)
20 May 2014Termination of appointment of Darren Gayer as a director (1 page)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(6 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(6 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (4 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (4 pages)
18 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (4 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (4 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
22 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (15 pages)
22 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (15 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
5 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (15 pages)
5 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (15 pages)
26 September 2009Appointment terminated director ajay laxman (1 page)
26 September 2009Appointment terminated director ajay laxman (1 page)
18 June 2009Director's change of particulars / gary sacks / 19/05/2009 (1 page)
18 June 2009Director's change of particulars / gary sacks / 19/05/2009 (1 page)
2 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
2 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
17 February 2009Return made up to 23/01/09; full list of members (6 pages)
17 February 2009Return made up to 23/01/09; full list of members (6 pages)
21 August 2008Return made up to 23/01/08; full list of members (6 pages)
21 August 2008Return made up to 23/01/08; full list of members (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
22 November 2007Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page)
22 November 2007Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page)
14 April 2007New secretary appointed;new director appointed (4 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed;new director appointed (4 pages)
23 January 2007Incorporation (18 pages)
23 January 2007Incorporation (18 pages)