Company NameCommerce Labs Ltd
Company StatusDissolved
Company Number09447251
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Scott Daniel Hooker
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address1 Flat 1
27 Trevelyan Road
London
SW17 9LR
Director NameMr Peter Logan Barnett
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address1 Flat 1
27 Trevelyan Road
London
SW17 9LR
Director NameMr David William Kitchen
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address1 Flat 1
27 Trevelyan Road
London
SW17 9LR

Location

Registered Address1 Flat 1
27 Trevelyan Road
London
SW17 9LR
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

1 at £1David Kitchen
16.67%
Ordinary C
1 at £1Pete Barnettt
16.67%
Ordinary D
1 at £1Peter Barnett
16.67%
Ordinary A
1 at £1Roy Kitchen
16.67%
Ordinary D
1 at £1Scott Hoocker
16.67%
Ordinary B
1 at £1Scott Hooker
16.67%
Ordinary D

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 April 2020Cessation of David William Kitchen as a person with significant control on 21 January 2020 (1 page)
22 April 2020Confirmation statement made on 19 February 2020 with updates (6 pages)
22 April 2020Cessation of Peter Logan Barnett as a person with significant control on 21 January 2020 (1 page)
21 January 2020Termination of appointment of Peter Logan Barnett as a director on 21 January 2020 (1 page)
21 January 2020Termination of appointment of David William Kitchen as a director on 21 January 2020 (1 page)
2 October 2019Registered office address changed from Exchange at Somerset House Strand London WC2R 1LA to 1 Flat 1 27 Trevelyan Road London SW17 9LR on 2 October 2019 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
11 March 2019Director's details changed for Mr Scott Daniel Hooker on 1 January 2018 (2 pages)
11 March 2019Director's details changed for Mr Peter Logan Barnett on 20 April 2018 (2 pages)
11 March 2019Director's details changed for Mr David William Kitchen on 20 January 2017 (2 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
27 April 2018Notification of David William Kitchen as a person with significant control on 1 April 2018 (2 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
31 May 2017Director's details changed for Mr Peter Logan Barnett on 20 May 2017 (2 pages)
31 May 2017Director's details changed for Mr Peter Logan Barnett on 20 May 2017 (2 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
6 March 2017Director's details changed for Mr Peter Logan Barnett on 1 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Peter Logan Barnett on 1 March 2017 (2 pages)
18 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
18 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
18 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
20 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6
(6 pages)
20 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6
(6 pages)
17 April 2015Registered office address changed from Flat 26 Crawford Court 7 Charcot Road London Please Select Below NW9 5HG United Kingdom to Exchange at Somerset House Strand London WC2R 1LA on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Flat 26 Crawford Court 7 Charcot Road London Please Select Below NW9 5HG United Kingdom to Exchange at Somerset House Strand London WC2R 1LA on 17 April 2015 (1 page)
14 April 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 6
(5 pages)
14 April 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 6
(5 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)