Company NameCommodities Intercontinental Desk Of Trade Limited
Company StatusDissolved
Company Number06714753
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christian Agnero Gnagne
Date of BirthJune 1982 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed03 October 2008(same day as company formation)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence Address120 C Albert Road
Walthamstow
London
E17 7PU
Director NameOsman Raza
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 18 January 2011)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence Address60 Albert Road
Walthamstow
London
E17 7PS
Secretary NamePlacide Minsedenin Tahou
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat6, Egremont House
Russet Way Lewisham
London
SE13 7NE

Location

Registered Address120 C Albert Road
Walthamstow
London
E17 7PU
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-11-02
  • GBP 1,000
(4 pages)
2 November 2009Director's details changed for Mr Christian Agnero Gnagne on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-11-02
  • GBP 1,000
(4 pages)
2 November 2009Director's details changed for Mr Christian Agnero Gnagne on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Christian Agnero Gnagne on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Osman Raza on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-11-02
  • GBP 1,000
(4 pages)
2 November 2009Director's details changed for Osman Raza on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Osman Raza on 2 November 2009 (2 pages)
20 July 2009Director appointed osman raza (1 page)
20 July 2009Director appointed osman raza (1 page)
13 February 2009Appointment terminated secretary placide tahou (1 page)
13 February 2009Appointment Terminated Secretary placide tahou (1 page)
13 February 2009Registered office changed on 13/02/2009 from flat 5, 60 manor road mitcham london surrey CR4 1JB united kingdom (1 page)
13 February 2009Registered office changed on 13/02/2009 from flat 5, 60 manor road mitcham london surrey CR4 1JB united kingdom (1 page)
27 October 2008Registered office changed on 27/10/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
27 October 2008Registered office changed on 27/10/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
3 October 2008Incorporation (15 pages)
3 October 2008Incorporation (15 pages)