Company NameGabon Commonwealth Capital Limited
DirectorPhilip Michael Bloom
Company StatusActive
Company Number14457286
CategoryPrivate Limited Company
Incorporation Date2 November 2022(1 year, 6 months ago)

Business Activity

Section CManufacturing
SIC 28302Manufacture of agricultural and forestry machinery other than tractors
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Philip Michael Bloom
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Antrim Grove
London
NW3 4XR
Director NameMr Desmond Anthony Woods
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2023(8 months, 1 week after company formation)
Appointment Duration7 months (resigned 05 February 2024)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address10 Antrim Grove
London
NW3 4XR

Location

Registered Address10 Antrim Grove
London
NW3 4XR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

Next Accounts Due2 August 2024 (3 months from now)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

6 February 2024Compulsory strike-off action has been discontinued (1 page)
5 February 2024Termination of appointment of Desmond Anthony Woods as a director on 5 February 2024 (1 page)
5 February 2024Confirmation statement made on 1 November 2023 with no updates (3 pages)
23 January 2024First Gazette notice for compulsory strike-off (1 page)
15 November 2023Change of details for Mr Philip Michael Bloom as a person with significant control on 15 November 2023 (2 pages)
15 November 2023Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 10 Antrim Grove London NW3 4XR on 15 November 2023 (1 page)
15 November 2023Director's details changed for Mr Philip Michael Bloom on 15 November 2023 (2 pages)
10 July 2023Appointment of Mr. Desmond Anthony Woods as a director on 10 July 2023 (2 pages)
2 November 2022Incorporation
Statement of capital on 2022-11-02
  • GBP 10,000
(28 pages)