Company NameEDO Commodity Limited
Company StatusDissolved
Company Number07033533
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 6 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameEURO Trading Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NameMr Samir Antonio Osmani
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed19 November 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2011)
RoleAccountant
Country of ResidenceFrance
Correspondence Address7 Impasse De La Channee
Annee Sur Marne
77410
Director NameMr Thierry Robert Laulom
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed08 July 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2013)
RoleConsultant
Country of ResidenceBelgium
Correspondence Address315 Trafalgar House
Grenville Place
London
NW7 3SA
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(3 years, 9 months after company formation)
Appointment Duration11 months (resigned 02 June 2014)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressThe Brentano Suite 25 2 Athenaeum Road
London
N20 9AE
Director NameMr Stephanus Janke
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed02 June 2014(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2017)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressThe Brentano Suite 25 2 Athenaeum Road
London
N20 9AE

Location

Registered AddressThe Brentano Suite 25
2 Athenaeum Road
London
N20 9AE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Stephanus Janke
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Termination of appointment of Stephanus Janke as a director on 20 July 2017 (1 page)
27 July 2017Application to strike the company off the register (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Termination of appointment of Michael Gray as a director (1 page)
6 June 2014Appointment of Mr Stephanus Janke as a director (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
7 March 2014Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA United Kingdom on 7 March 2014 (1 page)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders (3 pages)
3 July 2013Appointment of Mr Michael Andrew Gray as a director (2 pages)
3 July 2013Termination of appointment of Thierry Laulom as a director (1 page)
21 May 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
7 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
28 May 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
15 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 100
(3 pages)
26 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1
(3 pages)
26 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
26 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1
(3 pages)
8 July 2011Termination of appointment of Samir Osmani as a director (1 page)
8 July 2011Appointment of Mr Thierry Robert Laulom as a director (2 pages)
3 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
4 February 2010Change of name notice (2 pages)
4 February 2010Company name changed euro trading services LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
19 November 2009Termination of appointment of Brian Wadlow as a director (1 page)
19 November 2009Appointment of Samir Osmani as a director (2 pages)
19 November 2009Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 19 November 2009 (1 page)
29 September 2009Incorporation (10 pages)