Company NameCommand Associates Limited
Company StatusDissolved
Company Number06351839
CategoryPrivate Limited Company
Incorporation Date23 August 2007(16 years, 8 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePasi Pentti Ewert Leino
Date of BirthMay 1961 (Born 63 years ago)
NationalityFinnish
StatusClosed
Appointed23 August 2007(same day as company formation)
RoleCommunications Strategist
Country of ResidenceUnited Kingdom
Correspondence Address2b Egerton Place
London
SW3 2EF
Secretary NameMr David Alvis
NationalityBritish
StatusClosed
Appointed23 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove End House
Grove End
Bagshot
Surrey
GU19 5HY
Director NameMarkku Alpo Roine
Date of BirthMay 1959 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed31 October 2007(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2015)
RoleProducer
Country of ResidenceFinland
Correspondence AddressVainamoisenkatu 13a 19
Helsinki
Fi 00100
Foreign
Director NameMs Minna Maria Neuvonen
Date of BirthMay 1962 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed01 October 2008(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2014)
RoleMarketing Strategist
Correspondence AddressAlbertinkatu 23 A 16 F1-00120
Helsinki
Finland

Location

Registered Address465b Hornsey Road
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Shareholders

10k at £0.01Markku Alpo Roine
28.57%
Ordinary
10k at £0.01Minna Maria Neuvonen
28.57%
Ordinary
10k at £0.01Pasi Pentti Ewert Leino
28.57%
Ordinary
5k at £0.01Henry Herman Paasikivi
14.29%
Ordinary

Financials

Year2014
Net Worth-£216,092
Cash£31,605
Current Liabilities£296,459

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 January 2016Termination of appointment of Markku Alpo Roine as a director on 31 August 2015 (1 page)
20 January 2016Termination of appointment of Markku Alpo Roine as a director on 31 August 2015 (1 page)
22 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 350
(5 pages)
22 September 2015Director's details changed for Markku Alpo Roine on 31 August 2015 (2 pages)
22 September 2015Director's details changed for Markku Alpo Roine on 31 August 2015 (2 pages)
22 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 350
(5 pages)
22 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
30 April 2015Registered office address changed from 33a Milton Road Hampton Middlesex TW12 2LL to 465B Hornsey Road London N19 4DR on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 33a Milton Road Hampton Middlesex TW12 2LL to 465B Hornsey Road London N19 4DR on 30 April 2015 (1 page)
24 November 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 400
(3 pages)
24 November 2014Termination of appointment of Minna Maria Neuvonen as a director on 22 August 2014 (1 page)
24 November 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 400
(3 pages)
24 November 2014Termination of appointment of Minna Maria Neuvonen as a director on 22 August 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 350
(6 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 350
(6 pages)
15 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 350
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 350
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders (6 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2008Director appointed ms minna maria neuvonen (1 page)
8 October 2008Director appointed ms minna maria neuvonen (1 page)
7 October 2008Ad 01/10/08\gbp si [email protected]=200\gbp ic 100/300\ (2 pages)
7 October 2008Ad 01/10/08\gbp si [email protected]=200\gbp ic 100/300\ (2 pages)
28 August 2008Return made up to 23/08/08; full list of members (3 pages)
28 August 2008Return made up to 23/08/08; full list of members (3 pages)
2 January 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
2 January 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
23 August 2007Incorporation (17 pages)
23 August 2007Incorporation (17 pages)