Wembley
Middlesex
HA9 8QG
Director Name | Mr Vipan Bij |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 22 August 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 38 Osterley Court Great West Road Isleworth Middlesex TW7 4PY |
Secretary Name | Mr Vipan Bij |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2009(1 year, 9 months after company formation) |
Appointment Duration | 8 years (closed 22 August 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 38 Osterley Court Great West Road Isleworth Middlesex TW7 4PY |
Director Name | Mr Stephen Kenneth Godfrey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Pall Mall London SW1Y 5LU |
Director Name | Mr Peter Longworth |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 August 2017) |
Role | Director, Government & Public Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pall Mall London SW1Y 5LU |
Director Name | Dr Mohan Lal Kaul |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The White House Tenterden Close London NW4 1TD |
Secretary Name | Arvind Kumar Saxena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mansion Argyll Gardens, Burnt Oak Edware Middlesex HA8 5HB |
Director Name | Mr Sanmit Ahuja |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Turnpike Link Croydon Surrey CR0 5NY |
Director Name | Mr Satish Kumar Arora |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 2009) |
Role | Company Director |
Correspondence Address | 251 Wimbledon Central 21-33 Worple Road London SW19 4BH |
Secretary Name | Mr Satish Kumar Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 2009) |
Role | Consultant |
Correspondence Address | 251 Wimbledon Central 21-33 Worple Road London SW19 4BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | cbcglobelink.org |
---|
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20.4k at £1 | Commonwealth Business Council LTD 51.00% Ordinary |
---|---|
6.4k at £1 | I & Cs International LTD 16.00% Ordinary |
6.4k at £1 | Vijay Amliwala 16.00% Ordinary |
6.4k at £1 | Vipan Bij 16.00% Ordinary |
400 at £1 | Vijay Amliwala & Vipan Bij & I & Cs International LTD 1.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Termination of appointment of Mohan Lal Kaul as a director on 14 December 2015 (1 page) |
4 April 2016 | Termination of appointment of Mohan Lal Kaul as a director on 14 December 2015 (1 page) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
17 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (10 pages) |
27 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (10 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (10 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (10 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (10 pages) |
3 November 2010 | Register(s) moved to registered inspection location (1 page) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (10 pages) |
3 November 2010 | Director's details changed for Vijay Amlinala on 1 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Vijay Amlinala on 1 November 2010 (2 pages) |
3 November 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 February 2010 | Appointment of Mr Peter Longworth as a director (3 pages) |
18 February 2010 | Appointment of Mr Stephen Kenneth Godfrey as a director (2 pages) |
18 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (20 pages) |
18 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (20 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
7 August 2009 | Secretary appointed vipan bij (2 pages) |
6 August 2009 | Appointment terminated director and secretary satish arora (1 page) |
22 April 2009 | Resolutions
|
22 April 2009 | Ad 30/03/09\gbp si 39900@1=39900\gbp ic 100/40000\ (2 pages) |
14 November 2008 | Return made up to 08/10/08; full list of members (10 pages) |
17 September 2008 | Appointment terminated director sanmit ahuja (1 page) |
9 September 2008 | Company name changed commonwealth technologies LIMITED\certificate issued on 12/09/08 (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Ad 01/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Incorporation (9 pages) |