Company NameCommand Data Limited
Company StatusDissolved
Company Number07065268
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Navdeep Singh Jagpal
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3, Court View 2 Branksome Wood Road
Bournemouth
BH2 6BY
Director NameZeynep Jagpal
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Jubilee Avenue
Twickenham
TW2 6JB

Contact

Websitecommand-data.com

Location

Registered AddressThe Long Lodge, 256 -269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Shareholders

1 at £1Navdeep Singh Jagpal
50.00%
Ordinary
1 at £1Zeynep Jagpal
50.00%
Ordinary

Financials

Year2014
Net Worth£2,404
Cash£19,855
Current Liabilities£18,975

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
22 July 2020Application to strike the company off the register (1 page)
14 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
3 September 2019Change of details for Mr Navdeep Singh Jagpal as a person with significant control on 30 August 2019 (2 pages)
3 September 2019Director's details changed for Mr Navdeep Singh Jagpal on 30 August 2019 (2 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 December 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
16 October 2018Termination of appointment of Zeynep Jagpal as a director on 21 May 2018 (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 February 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
18 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
18 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
2 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
7 January 2015Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge, 256 -269 Kingston Road London SW19 3FW on 7 January 2015 (1 page)
7 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge, 256 -269 Kingston Road London SW19 3FW on 7 January 2015 (1 page)
7 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge, 256 -269 Kingston Road London SW19 3FW on 7 January 2015 (1 page)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
9 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Director's details changed for Mr Navdeep Singh Jagpal on 6 December 2013 (2 pages)
9 December 2013Director's details changed for Mr Navdeep Singh Jagpal on 6 December 2013 (2 pages)
9 December 2013Director's details changed for Zeynep Jagpal on 6 December 2013 (2 pages)
9 December 2013Director's details changed for Zeynep Jagpal on 6 December 2013 (2 pages)
9 December 2013Director's details changed for Mr Navdeep Singh Jagpal on 6 December 2013 (2 pages)
9 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Director's details changed for Zeynep Jagpal on 6 December 2013 (2 pages)
9 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
29 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
7 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)