Company NameThe Commonage Limited
Company StatusDissolved
Company Number06182706
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameGemma Rogers
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleExecutive Producer
Correspondence Address20 Leysfield Road
Shepherds Bush
London
W12 9JF
Director NameMr Miodrag Zoric
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 01 December 2009)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address12 Chatsfield Place
London
W5 2JD
Director NameSean Adl Tabatabai
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleExecutive Producer
Correspondence Address33 Meadow Close
Dollis Valley Way
Barnet
EN5 2UE
Secretary NameGemma Rogers
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleExecutive Producer
Correspondence Address20 Leysfield Road
Shepherds Bush
London
W12 9JF
Secretary NameSean Adl Tabatabai
NationalityBritish
StatusResigned
Appointed10 September 2008(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 2009)
RoleExecutive Producer
Correspondence Address73a St. Augustines Road
Camden
London
NW1 9RR

Location

Registered Address44 Milman Road
London
NW6 6EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
13 February 2009Appointment terminated secretary sean adl tabatabai (1 page)
13 February 2009Return made up to 26/03/08; full list of members (4 pages)
13 February 2009Appointment terminated director sean adl tabatabai (1 page)
13 February 2009Director's change of particulars / sean adl tabatabai / 01/01/2009 (1 page)
24 January 2009Compulsory strike-off action has been discontinued (1 page)
23 January 2009Registered office changed on 23/01/2009 from 46 grafton road london NW5 3DU (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2008Secretary appointed sean adl tabatabai (1 page)
20 October 2008Appointment terminated secretary gemma rogers (1 page)
10 March 2008Registered office changed on 10/03/2008 from 27 clarendon walk ladbroke grove london W11 1SN (1 page)
25 April 2007New director appointed (2 pages)