Company NameCommonwealth Business Council Technologies Limited
Company StatusDissolved
Company Number06393349
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameCommonwealth Technologies Limited

Business Activity

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

Directors

Director NameMr Vijay Amlinala
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 22 August 2017)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address21 First Avenue
Wembley
Middlesex
HA9 8QG
Director NameMr Vipan Bij
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 22 August 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address38 Osterley Court
Great West Road
Isleworth
Middlesex
TW7 4PY
Secretary NameMr Vipan Bij
NationalityBritish
StatusClosed
Appointed02 August 2009(1 year, 9 months after company formation)
Appointment Duration8 years (closed 22 August 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Osterley Court
Great West Road
Isleworth
Middlesex
TW7 4PY
Director NameMr Stephen Kenneth Godfrey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(2 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pall Mall
London
SW1Y 5LU
Director NameMr Peter Longworth
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(2 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 22 August 2017)
RoleDirector, Government & Public Affairs
Country of ResidenceUnited Kingdom
Correspondence Address18 Pall Mall
London
SW1Y 5LU
Director NameDr Mohan Lal Kaul
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Tenterden Close
London
NW4 1TD
Secretary NameArvind Kumar Saxena
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mansion
Argyll Gardens, Burnt Oak
Edware
Middlesex
HA8 5HB
Director NameMr Sanmit Ahuja
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Turnpike Link
Croydon
Surrey
CR0 5NY
Director NameMr Satish Kumar Arora
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 2009)
RoleCompany Director
Correspondence Address251 Wimbledon Central
21-33 Worple Road
London
SW19 4BH
Secretary NameMr Satish Kumar Arora
NationalityBritish
StatusResigned
Appointed01 January 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 2009)
RoleConsultant
Correspondence Address251 Wimbledon Central
21-33 Worple Road
London
SW19 4BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecbcglobelink.org

Location

Registered Address18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20.4k at £1Commonwealth Business Council LTD
51.00%
Ordinary
6.4k at £1I & Cs International LTD
16.00%
Ordinary
6.4k at £1Vijay Amliwala
16.00%
Ordinary
6.4k at £1Vipan Bij
16.00%
Ordinary
400 at £1Vijay Amliwala & Vipan Bij & I & Cs International LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2016Termination of appointment of Mohan Lal Kaul as a director on 14 December 2015 (1 page)
4 April 2016Termination of appointment of Mohan Lal Kaul as a director on 14 December 2015 (1 page)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
17 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 40,000
(10 pages)
17 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 40,000
(10 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 40,000
(10 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 40,000
(10 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 40,000
(10 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 40,000
(10 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
27 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (10 pages)
27 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (10 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (10 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (10 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (10 pages)
3 November 2010Register(s) moved to registered inspection location (1 page)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (10 pages)
3 November 2010Director's details changed for Vijay Amlinala on 1 November 2010 (2 pages)
3 November 2010Director's details changed for Vijay Amlinala on 1 November 2010 (2 pages)
3 November 2010Register inspection address has been changed (1 page)
30 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 February 2010Appointment of Mr Peter Longworth as a director (3 pages)
18 February 2010Appointment of Mr Stephen Kenneth Godfrey as a director (2 pages)
18 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (20 pages)
18 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (20 pages)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 August 2009Secretary appointed vipan bij (2 pages)
6 August 2009Appointment terminated director and secretary satish arora (1 page)
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2009Ad 30/03/09\gbp si 39900@1=39900\gbp ic 100/40000\ (2 pages)
14 November 2008Return made up to 08/10/08; full list of members (10 pages)
17 September 2008Appointment terminated director sanmit ahuja (1 page)
9 September 2008Company name changed commonwealth technologies LIMITED\certificate issued on 12/09/08 (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Secretary resigned (1 page)
8 January 2008Ad 01/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
8 October 2007Incorporation (9 pages)