Company NameCommerce Bank Ltd
Company StatusDissolved
Company Number06379157
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed04 July 2013(5 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 01 August 2013)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Michael Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Baker Street
London
W1U 6TY
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address120 Baker Street, 3rd Floor
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
1.3k at £100Commerz Group Sa
0.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
6 November 2018Termination of appointment of Michael Thomas Gordon as a director on 1 August 2018 (1 page)
4 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 October 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 October 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
1 September 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 130,000,000
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 130,000,000
(4 pages)
27 October 2015Second filing of AR01 previously delivered to Companies House made up to 21 August 2015 (22 pages)
27 October 2015Second filing of AR01 previously delivered to Companies House made up to 21 August 2015 (22 pages)
21 August 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 130,000
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 130,000
(3 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 13,000,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2015
(4 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 13,000,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2015
(4 pages)
21 August 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 13,000,000,000
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 13,000,000,000
(3 pages)
31 July 2015Registered office address changed from , 124 Baker Street, London, W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 31 July 2015 (1 page)
31 July 2015Registered office address changed from , 124 Baker Street, London, W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 31 July 2015 (1 page)
30 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000,000
(3 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000,000
(3 pages)
25 November 2014Appointment of Mr Michael Gordon as a director on 27 October 2014 (2 pages)
25 November 2014Appointment of Mr Michael Gordon as a director on 27 October 2014 (2 pages)
24 October 2014Termination of appointment of Michael Gordon as a director on 1 August 2014 (1 page)
24 October 2014Termination of appointment of Michael Gordon as a director on 1 August 2014 (1 page)
24 October 2014Termination of appointment of Michael Gordon as a director on 1 August 2014 (1 page)
12 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 50,000,000
(3 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 50,000,000
(3 pages)
17 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
17 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
17 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
13 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 10,000
(3 pages)
13 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 10,000
(3 pages)
13 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 10,000
(3 pages)
2 August 2013Registered office address changed from , C/O Coddan Cpm Ltd, 124 Baker Street, London, W1U 6TY, England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from , C/O Coddan Cpm Ltd, 124 Baker Street, London, W1U 6TY, England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from , C/O Coddan Cpm Ltd, 124 Baker Street, London, W1U 6TY, England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 2 August 2013 (1 page)
1 August 2013Registered office address changed from , Www.Buy-This-Company-Name.Com, Suite B, 29 Harley Street, London, W1G 9QR on 1 August 2013 (1 page)
1 August 2013Appointment of Mr Michael Gordon as a director (2 pages)
1 August 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
1 August 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
1 August 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
1 August 2013Registered office address changed from , Www.Buy-This-Company-Name.Com, Suite B, 29 Harley Street, London, W1G 9QR on 1 August 2013 (1 page)
1 August 2013Appointment of Mr Michael Gordon as a director (2 pages)
1 August 2013Termination of appointment of Waris Khan as a director (1 page)
1 August 2013Registered office address changed from , Www.Buy-This-Company-Name.Com, Suite B, 29 Harley Street, London, W1G 9QR on 1 August 2013 (1 page)
1 August 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
1 August 2013Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 1 August 2013 (1 page)
1 August 2013Termination of appointment of Waris Khan as a director (1 page)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
4 July 2013Appointment of Waris Khan as a director (2 pages)
1 October 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
1 October 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
4 October 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
1 October 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
1 October 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
14 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
31 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
26 September 2008Return made up to 24/09/08; full list of members (3 pages)
26 September 2008Return made up to 24/09/08; full list of members (3 pages)
5 February 2008Registered office changed on 05/02/08 from: suite b, 29 harley street, london, W1G 9QR (1 page)
5 February 2008Registered office changed on 05/02/08 from: suite b, 29 harley street london W1G 9QR (1 page)
24 September 2007Incorporation (8 pages)
24 September 2007Incorporation (8 pages)