Company NameCommerx Trading Limited
Company StatusDissolved
Company Number08519362
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameArif Sakeeb
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressOffice 804 Concord Towers
Dubai Media City
Dubai
Uae
Director NameLaila Sakeeb
Date of BirthJune 1979 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressOffice 804 Concord Towers
Dubai Media City
Dubai
Uae
Secretary NameArif Sakeeb
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 804 Concord Towers
Dubai Media City
Dubai
Uae

Location

Registered AddressBerkeley House Berkeley Square
Mayfair
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

80 at £1Arif Sakeeb
80.00%
Ordinary
20 at £1Laila Sakeeb
20.00%
Ordinary

Financials

Year2014
Net Worth£1,622,357
Cash£172,555

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
16 May 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
22 May 2016Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(5 pages)
22 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(5 pages)
22 May 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 October 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2015Registered office address changed from Unit 8 Saville Road Global Business Park Peterborough PE3 7PR to Berkeley House Berkeley Square Mayfair London W1J 6BD on 21 May 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
27 October 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2013Incorporation
Statement of capital on 2013-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)