London
EC1A 1HQ
Director Name | Mr George F. Cultraro |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 January 2019(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (closed 26 June 2022) |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Nasser Azam |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Bradley Robert Blesie |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 March 2010) |
Role | Company Director |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Troy Allen Martin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 February 2008) |
Role | Company Director |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | David Sobotka |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 February 2008) |
Role | Company Director |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | David Scott Goodman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 February 2011) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Rob Lewis Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 May 2012) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mitchell Harris Rubinstein |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 March 2011) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Chandrakant Bhima |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 2009) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Jonathan Rupert Pearson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2011) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 10 Kersley Road London N16 0NP |
Director Name | Thomas Lovind Andersen |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 January 2014) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Rupen Tanna |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Peter Anthony Abdo |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2011(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friary Court 65 Crutched Friars London EC3N 2AE |
Director Name | HFW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Merrill Lynch Commodities Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £988,082 |
Gross Profit | £19,864 |
Net Worth | £2,033,833 |
Current Liabilities | £127,515 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2022 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 May 2021 | Declaration of solvency (6 pages) |
29 April 2021 | Register inspection address has been changed from 2 King Edward Street London EC1A 1HQ United Kingdom to Friary Court 65 Crutched Friars London EC3N 2AE (2 pages) |
26 April 2021 | Appointment of a voluntary liquidator (3 pages) |
26 April 2021 | Resolutions
|
16 April 2021 | Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE to 30 Finsbury Square London EC2A 1AG on 16 April 2021 (3 pages) |
16 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
23 May 2019 | Full accounts made up to 31 December 2018 (17 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Mr George F. Cultraro as a director on 14 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Rupen Tanna as a director on 15 January 2019 (1 page) |
20 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
26 October 2017 | Director's details changed for Martin Butler on 23 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Martin Butler on 23 October 2017 (2 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 May 2017 | Register inspection address has been changed to 2 King Edward Street London EC1A 1HQ (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 January 2017 | Termination of appointment of Peter Anthony Abdo as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Peter Anthony Abdo as a director on 24 January 2017 (1 page) |
8 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
14 January 2015 | Director's details changed for Peter Anthony Abdo on 6 September 2014 (2 pages) |
14 January 2015 | Director's details changed for Peter Anthony Abdo on 6 September 2014 (2 pages) |
14 January 2015 | Director's details changed for Peter Anthony Abdo on 6 September 2014 (2 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
28 January 2014 | Termination of appointment of Thomas Andersen as a director (1 page) |
28 January 2014 | Termination of appointment of Thomas Andersen as a director (1 page) |
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Director's details changed for Rupen Tanna on 31 July 2012 (2 pages) |
24 August 2012 | Director's details changed for Rupen Tanna on 31 July 2012 (2 pages) |
23 August 2012 | Register inspection address has been changed (1 page) |
23 August 2012 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2012 (1 page) |
23 August 2012 | Director's details changed for Thomas Lovind Andersen on 31 July 2012 (2 pages) |
23 August 2012 | Register inspection address has been changed (1 page) |
23 August 2012 | Director's details changed for Thomas Lovind Andersen on 31 July 2012 (2 pages) |
23 August 2012 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2012 (1 page) |
28 May 2012 | Termination of appointment of Rob Jones as a director (1 page) |
28 May 2012 | Termination of appointment of Rob Jones as a director (1 page) |
2 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Director's details changed for Thomas Lovind Andersen on 2 January 2011 (2 pages) |
29 June 2011 | Director's details changed for Thomas Lovind Andersen on 2 January 2011 (2 pages) |
29 June 2011 | Director's details changed for Thomas Lovind Andersen on 2 January 2011 (2 pages) |
3 June 2011 | Appointment of Peter Anthony Abdo as a director (2 pages) |
3 June 2011 | Appointment of Rupen Shashikant Tanna as a director (2 pages) |
3 June 2011 | Appointment of Peter Anthony Abdo as a director (2 pages) |
3 June 2011 | Appointment of Rupen Shashikant Tanna as a director (2 pages) |
25 May 2011 | Termination of appointment of Jonathan Pearson as a director (1 page) |
25 May 2011 | Termination of appointment of Jonathan Pearson as a director (1 page) |
7 April 2011 | Termination of appointment of Mitchell Rubinstein as a director (1 page) |
7 April 2011 | Termination of appointment of Mitchell Rubinstein as a director (1 page) |
3 March 2011 | Termination of appointment of David Goodman as a director (1 page) |
3 March 2011 | Termination of appointment of David Goodman as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 September 2010 | Appointment of Thomas Lovind Andersen as a director (2 pages) |
2 September 2010 | Appointment of Thomas Lovind Andersen as a director (2 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Termination of appointment of Bradley Blesie as a director (1 page) |
18 May 2010 | Termination of appointment of Bradley Blesie as a director (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
10 January 2010 | Resolutions
|
10 January 2010 | Resolutions
|
14 December 2009 | Auditor's resignation (1 page) |
14 December 2009 | Auditor's resignation (1 page) |
20 November 2009 | Appointment of Mr Jonathan Rupert Pearson as a director (1 page) |
20 November 2009 | Appointment of Mr Jonathan Rupert Pearson as a director (1 page) |
1 November 2009 | Full accounts made up to 26 December 2008 (12 pages) |
1 November 2009 | Full accounts made up to 26 December 2008 (12 pages) |
11 September 2009 | Appointment terminated director rupen tanna (1 page) |
11 September 2009 | Appointment terminated director rupen tanna (1 page) |
6 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
4 August 2009 | Appointment terminated director chandrakant bhima (1 page) |
4 August 2009 | Appointment terminated director chandrakant bhima (1 page) |
14 January 2009 | Director appointed chandrakant bhima (2 pages) |
14 January 2009 | Director appointed chandrakant bhima (2 pages) |
31 December 2008 | Total exemption full accounts made up to 28 December 2007 (6 pages) |
31 December 2008 | Total exemption full accounts made up to 28 December 2007 (6 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from marlow house lloyds avenue london EC3N 3AL (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from marlow house lloyds avenue london EC3N 3AL (1 page) |
3 September 2008 | Return made up to 31/07/08; full list of members (7 pages) |
3 September 2008 | Return made up to 31/07/08; full list of members (7 pages) |
2 July 2008 | Appointment terminated director nasser azam (1 page) |
2 July 2008 | Appointment terminated director nasser azam (1 page) |
11 June 2008 | Director appointed mitchell harris rubinstein (2 pages) |
11 June 2008 | Director appointed mitchell harris rubinstein (2 pages) |
14 April 2008 | Director appointed david scott goodman (2 pages) |
14 April 2008 | Director appointed rob lewis jones (2 pages) |
14 April 2008 | Director appointed rob lewis jones (2 pages) |
14 April 2008 | Director appointed david scott goodman (2 pages) |
13 March 2008 | Appointment terminate, director michael james tester logged form (1 page) |
13 March 2008 | Appointment terminated director david sobotka (1 page) |
13 March 2008 | Appointment terminated director troy martin (1 page) |
13 March 2008 | Appointment terminated director troy martin (1 page) |
13 March 2008 | Appointment terminate, director michael james tester logged form (1 page) |
13 March 2008 | Appointment terminated director david sobotka (1 page) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of register of members (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
17 October 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
17 October 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
29 August 2007 | Return made up to 31/07/07; full list of members (7 pages) |
29 August 2007 | Return made up to 31/07/07; full list of members (7 pages) |
18 August 2007 | Location of register of members (1 page) |
18 August 2007 | Location of register of members (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (4 pages) |
4 April 2007 | New director appointed (4 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
23 January 2007 | Incorporation (18 pages) |
23 January 2007 | Incorporation (18 pages) |