Company NameCommodity Investment Company Limited
Company StatusDissolved
Company Number07087521
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 5 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameFFC First Flour Company Limited

Business Activity

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

Directors

Director NameMr Jonathan Mark Farrow
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarley Cottage 24 Danes Way
Oxshott
Leatherhead
KT22 0LX
Secretary NameJennifer Sweet
StatusClosed
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Pretoria Road
Chertsey
KT16 9LN

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1H&f Health & Food Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,823
Current Liabilities£15,824

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (3 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
9 April 2014Company name changed ffc first flour company LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(2 pages)
9 April 2014Change of name notice (2 pages)
19 March 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
6 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
26 November 2009Incorporation (22 pages)