Company NameCommonwealth Asset Management (UK) Limited
Company StatusDissolved
Company Number07407610
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)
Previous NameSureorder Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Mehraj Din Mattoo
Date of BirthApril 1959 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed23 December 2010(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 25 February 2014)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address31 St. James's Place
London
SW1A 1NR
Director NameArtemis Corporate Services Limited (Corporation)
StatusClosed
Appointed23 December 2010(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 25 February 2014)
Correspondence AddressSydney Vane House Admiral Park
St Peter Port
GY1 3HU
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY

Location

Registered Address31 St. James's Place
London
SW1A 1NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
1 November 2013Application to strike the company off the register (3 pages)
1 November 2013Application to strike the company off the register (3 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 674,000
(3 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 674,000
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 674,000
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 674,000
(3 pages)
16 April 2012Full accounts made up to 31 December 2011 (10 pages)
16 April 2012Full accounts made up to 31 December 2011 (10 pages)
4 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 574,000
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 574,000
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 474,000
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 474,000
(3 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
18 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
18 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
7 April 2011Memorandum and Articles of Association (13 pages)
7 April 2011Memorandum and Articles of Association (13 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 384,000
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 384,000
(4 pages)
24 December 2010Registered office address changed from Parkside House 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 24 December 2010 (1 page)
24 December 2010Appointment of Dr Mehraj Din Mattoo as a director (2 pages)
24 December 2010Registered office address changed from Parkside House 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 24 December 2010 (1 page)
24 December 2010Termination of appointment of Clifford Wing as a director (1 page)
24 December 2010Appointment of Dr Mehraj Din Mattoo as a director (2 pages)
24 December 2010Appointment of Artemis Corporate Services Limited as a director (2 pages)
24 December 2010Appointment of Artemis Corporate Services Limited as a director (2 pages)
24 December 2010Termination of appointment of Clifford Wing as a director (1 page)
23 December 2010Change of name notice (2 pages)
23 December 2010Change of name notice (2 pages)
23 December 2010Company name changed sureorder LIMITED\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-12-23
(2 pages)
23 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-23
(2 pages)
14 October 2010Incorporation (32 pages)
14 October 2010Incorporation (32 pages)