COMMERCE PARTNERS LIMITED
Overview
| Company Name | COMMERCE PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04617453 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMERCE PARTNERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMMERCE PARTNERS LIMITED located?
| Registered Office Address | 30-40 Eastcheap EC3M 1HD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMMERCE PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for COMMERCE PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Isabel Jennifer Mogliani as a director on Aug 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Isabel Jennifer Mogliani as a director on Jun 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Raymond Adams as a director on Apr 04, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Colin Raymond Adams as a director on May 21, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Margaret Perkins as a secretary on May 21, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Gerrard Glover as a director on Apr 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Paul Smeaton as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Helen Margaret Perkins as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Madeleine Scrafton as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COMMERCE PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TEMPLE, Ian Richard | Director | Eastcheap EC3M 1HD London 30-40 United Kingdom | England | British | 109646930005 | |||||
| PERKINS, Helen Margaret | Secretary | Eastcheap EC3M 1HD London 30-40 | 186801000001 | |||||||
| SCRAFTON, Madeleine | Secretary | Eastcheap EC3M 1HD London 30-40 United Kingdom | British | 132751550001 | ||||||
| SMEATON, Timothy Paul | Secretary | 3 Cicada Road Wandsworth SW18 2NN London | British | 85194670005 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADAMS, Colin Raymond | Director | Eastcheap EC3M 1HD London 30-40 | England | British | 39245820011 | |||||
| CHURCH, Daniel Thomas Ross | Director | Town House High Street GU27 2JY Haslemere Surrey | United Kingdom | British | 73334730004 | |||||
| GLOVER, John Gerrard | Director | Eastcheap EC3M 1HD London 30-40 United Kingdom | United Kingdom | British | 146291650001 | |||||
| MOGLIANI, Isabel Jennifer | Director | Eastcheap EC3M 1HD London 30-40 | United Kingdom | British | 233602110001 | |||||
| PARKER, Barnaby George Woodward | Director | 11b Ashness Road SW11 6RY London | British | 88699880001 | ||||||
| SMEATON, Timothy Paul | Director | Eastcheap EC3M 1HD London 30-40 United Kingdom | United Kingdom | British | 85194670019 |
Who are the persons with significant control of COMMERCE PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hydrogen International Ltd | Jul 26, 2016 | Eastcheap EC3M 1HD London 30-40 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0