Company NameMab Commodity Trading Limited
Company StatusDissolved
Company Number06092086
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 2 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMs Caroline Nicola Bond
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Secretary NameDurrants Nominees Limited (Corporation)
StatusClosed
Appointed09 February 2007(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Massimiliano Calabro
100.00%
Ordinary

Financials

Year2014
Net Worth£78,755

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
10 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 May 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
1 May 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 May 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 April 2009Return made up to 12/04/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 May 2008Return made up to 12/04/08; full list of members (3 pages)
29 May 2008Director's change of particulars / caroline bond / 01/11/2007 (1 page)
5 March 2008Prev ext from 29/02/2008 to 31/05/2008 (1 page)
16 April 2007Ad 21/03/07--------- £ si 100@1=100 (1 page)
13 April 2007Return made up to 12/04/07; full list of members (2 pages)
9 February 2007Incorporation (20 pages)