Company NameCommodity Resources UK Ltd
Company StatusDissolved
Company Number06714922
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Joshua Miller
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address15 Diskin Street
Suite 58
Jerusalem
96440
Secretary NameMr Joshua Miller
StatusClosed
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Diskin Street
Suite 58
Jerusalem
96440
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address14 Hanover Street
3rd Floor
Mayfair, London
W1S 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Joshua Miller
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Accounts made up to 31 October 2013 (2 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
8 July 2013Accounts made up to 31 October 2012 (2 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
3 October 2012Director's details changed for Mr Joshua Miller on 3 October 2012 (2 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
3 October 2012Director's details changed for Mr Joshua Miller on 3 October 2012 (2 pages)
26 June 2012Accounts made up to 31 October 2011 (2 pages)
26 October 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 26 October 2011 (1 page)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
26 October 2011Secretary's details changed for Mr Joshua Miller on 15 September 2011 (2 pages)
13 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
13 December 2010Accounts made up to 31 October 2010 (2 pages)
13 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
20 July 2010Accounts made up to 31 October 2009 (2 pages)
27 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
20 January 2010Secretary's details changed for Joshua Miller on 20 January 2010 (1 page)
20 January 2010Director's details changed for Mr Joshua Miller on 20 January 2010 (2 pages)
3 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
3 October 2008Incorporation (20 pages)