Company NameCommercenow Limited
Company StatusDissolved
Company Number06320312
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Chetan Damani
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Southampton Street
Brighton
East Sussex
BN2 9UT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameR & N Company Services Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressCarrington House
170 Greenford Road
Harrrow
Middx
HA1 3QX

Location

Registered Address198 High Holborn
London
Holborn
WC1V 7BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1,000
(3 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1,000
(3 pages)
17 November 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
15 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 September 2009Accounts made up to 31 July 2009 (2 pages)
29 July 2009Return made up to 23/07/09; full list of members (3 pages)
29 July 2009Return made up to 23/07/09; full list of members (3 pages)
13 July 2009Accounts made up to 31 July 2008 (1 page)
13 July 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
28 February 2009Compulsory strike-off action has been discontinued (1 page)
28 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Registered office changed on 27/02/2009 from carrington house, 170 greenford road, harrow middlesex HA1 3QX (1 page)
27 February 2009Registered office changed on 27/02/2009 from carrington house, 170 greenford road, harrow middlesex HA1 3QX (1 page)
27 February 2009Return made up to 03/12/08; full list of members (3 pages)
27 February 2009Return made up to 03/12/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2008Appointment Terminated Secretary r & n company services LIMITED (1 page)
3 December 2008Appointment terminated secretary r & n company services LIMITED (1 page)
28 February 2008Ad 23/07/07 gbp si 98@1=98 gbp ic 1/99 (2 pages)
28 February 2008Director appointed chetan damani (2 pages)
28 February 2008Secretary appointed r & n company services LIMITED (2 pages)
28 February 2008Director appointed chetan damani (2 pages)
28 February 2008Secretary appointed r & n company services LIMITED (2 pages)
28 February 2008Ad 23/07/07\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 July 2007Registered office changed on 25/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 July 2007Incorporation (16 pages)
23 July 2007Incorporation (16 pages)