Commerce Point
Singapore
048693
Director Name | Patric Christopher Marshall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 April 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Northsyde House 35, Coolhurst Road London N8 8ET |
Director Name | Ms Claire Louise Wormsley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northsyde House 35 Coolhurst Road London N8 8ET |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Claire Louise Wormsley 90.00% Ordinary |
---|---|
1 at £1 | Dla Holdings Pte LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£171,624 |
Current Liabilities | £271,140 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2014 | Application to strike the company off the register (3 pages) |
18 December 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 December 2013 | Termination of appointment of Claire Louise Wormsley as a director on 8 November 2013 (1 page) |
5 December 2013 | Termination of appointment of Claire Louise Wormsley as a director on 8 November 2013 (1 page) |
5 December 2013 | Termination of appointment of Claire Louise Wormsley as a director on 8 November 2013 (1 page) |
5 December 2013 | Appointment of Patric Christopher Marshall as a director on 8 November 2013 (2 pages) |
5 December 2013 | Appointment of Patric Christopher Marshall as a director on 8 November 2013 (2 pages) |
5 December 2013 | Appointment of Patric Christopher Marshall as a director on 8 November 2013 (2 pages) |
8 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (14 pages) |
8 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (14 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 December 2011 | Incorporation (49 pages) |
21 December 2011 | Incorporation (49 pages) |