Company NameCommercial Domestic Industrial Limited
Company StatusDissolved
Company Number07379604
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Dissolution Date16 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Steven Spencer Davies
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Birch Green
Hertford
Hertfordshire
SG14 2LP
Director NameMr Stephen Anthony Moore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Birch Grove
Welwyn
Hertfordshire
AL6 0QP

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2011
Net Worth£34,738
Cash£4,117
Current Liabilities£51,143

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 July 2018Final Gazette dissolved following liquidation (1 page)
16 April 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
27 October 2017Liquidators' statement of receipts and payments to 16 August 2017 (15 pages)
27 October 2017Liquidators' statement of receipts and payments to 16 August 2017 (15 pages)
13 October 2016Liquidators' statement of receipts and payments to 16 August 2016 (11 pages)
13 October 2016Liquidators' statement of receipts and payments to 16 August 2016 (11 pages)
14 September 2015Liquidators statement of receipts and payments to 16 August 2015 (11 pages)
14 September 2015Liquidators' statement of receipts and payments to 16 August 2015 (11 pages)
14 September 2015Liquidators' statement of receipts and payments to 16 August 2015 (11 pages)
17 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 November 2014Appointment of a voluntary liquidator (1 page)
17 November 2014Appointment of a voluntary liquidator (1 page)
17 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 November 2014Court order INSOLVENCY:court order re. Replacement of liquidator (3 pages)
17 November 2014Court order INSOLVENCY:court order re. Replacement of liquidator (3 pages)
8 October 2014Liquidators statement of receipts and payments to 16 August 2014 (10 pages)
8 October 2014Liquidators' statement of receipts and payments to 16 August 2014 (10 pages)
8 October 2014Liquidators' statement of receipts and payments to 16 August 2014 (10 pages)
22 October 2013Liquidators' statement of receipts and payments to 16 August 2013 (10 pages)
22 October 2013Liquidators statement of receipts and payments to 16 August 2013 (10 pages)
22 October 2013Liquidators' statement of receipts and payments to 16 August 2013 (10 pages)
10 September 2012Appointment of a voluntary liquidator (1 page)
10 September 2012Statement of affairs with form 4.19 (5 pages)
10 September 2012Appointment of a voluntary liquidator (1 page)
10 September 2012Statement of affairs with form 4.19 (5 pages)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2012Registered office address changed from Unit 3, the Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Unit 3, the Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN United Kingdom on 30 July 2012 (1 page)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(4 pages)
4 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(4 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)