Company NameGlobal Commodity Index Limited
Company StatusDissolved
Company Number08297153
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 4 months ago)
Dissolution Date12 November 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Director

Director NameMr Frankie Major
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Station Road
Epping
CM16 4HJ

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Frankie Major
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 November 2015Final Gazette dissolved following liquidation (1 page)
12 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
12 August 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
23 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (12 pages)
23 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (12 pages)
23 April 2015Liquidators statement of receipts and payments to 19 March 2015 (12 pages)
27 March 2014Registered office address changed from 107 Cheapside London EC2V 6DN on 27 March 2014 (2 pages)
27 March 2014Registered office address changed from 107 Cheapside London EC2V 6DN on 27 March 2014 (2 pages)
26 March 2014Appointment of a voluntary liquidator (1 page)
26 March 2014Statement of affairs with form 4.19 (7 pages)
26 March 2014Statement of affairs with form 4.19 (7 pages)
26 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2014Appointment of a voluntary liquidator (1 page)
26 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
21 February 2013Registered office address changed from Southgate Office Village 286C Chase Road Southgate N14 6HF England on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Southgate Office Village 286C Chase Road Southgate N14 6HF England on 21 February 2013 (1 page)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)