Company NameKommerce Trading Limited
Company StatusDissolved
Company Number07662253
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

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

Directors

Director NameMaria Gabriela Simonett Weissenberg
Date of BirthMarch 1975 (Born 49 years ago)
NationalityMexican
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusClosed
Appointed08 June 2011(same day as company formation)
Correspondence Address5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed08 June 2011(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Daniel Skordis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE

Contact

Websitewww.kommercetrading.co.uk

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Maria Gabriela Simonett Weissenberg
100.00%
Ordinary

Financials

Year2014
Turnover£1,902
Net Worth£3,027
Cash£71,809
Current Liabilities£72,590

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
30 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
30 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
1 March 2012Statement of capital following an allotment of shares on 8 June 2011
  • GBP 100
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 8 June 2011
  • GBP 100
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 8 June 2011
  • GBP 100
(3 pages)
13 July 2011Appointment of Amicorp (Uk) Directors Limited as a director (2 pages)
13 July 2011Appointment of Amicorp (Uk) Directors Limited as a director (2 pages)
15 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
15 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
13 June 2011Appointment of Maria Gabriela Simonett Weissenberg as a director (2 pages)
13 June 2011Appointment of Maria Gabriela Simonett Weissenberg as a director (2 pages)
13 June 2011Termination of appointment of Daniel Skordis as a director (1 page)
13 June 2011Termination of appointment of Daniel Skordis as a director (1 page)
8 June 2011Incorporation (12 pages)
8 June 2011Incorporation (12 pages)