CN COMMERCE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCN COMMERCE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09175967
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CN COMMERCE LTD?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CN COMMERCE LTD located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CN COMMERCE LTD?

    Previous Company Names
    Company NameFromUntil
    CN NEWCO LTDAug 14, 2014Aug 14, 2014

    What are the latest accounts for CN COMMERCE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for CN COMMERCE LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2019

    What are the latest filings for CN COMMERCE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    21 pagesLIQ10

    Liquidators' statement of receipts and payments to Feb 05, 2025

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 05, 2024

    19 pagesLIQ03

    Termination of appointment of Albert Nathaniel Read as a director on Jul 18, 2023

    1 pagesTM01

    Liquidators' statement of receipts and payments to Feb 05, 2023

    19 pagesLIQ03

    Termination of appointment of Sabine Livine Vandenbroucke as a secretary on Sep 30, 2022

    1 pagesTM02

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 01, 2022

    2 pagesAD01

    Removal of liquidator by court order

    104 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Feb 05, 2022

    7 pagesLIQ03

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 21, 2021

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Liquidators' statement of receipts and payments to Feb 05, 2021

    6 pagesLIQ03

    Registered office address changed from Vogue House 1 Hanover Square London W1S 1JU England to 15 Canada Square London E14 5GL on Feb 19, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 06, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Jonathan Edward Newhouse as a director on Dec 31, 2019

    1 pagesTM01

    Registered office address changed from 128 Albert Street London United Kingdom NW1 7NE to Vogue House 1 Hanover Square London W1S 1JU on Nov 13, 2019

    1 pagesAD01

    Termination of appointment of Nicholas David Coleridge as a director on Nov 07, 2019

    1 pagesTM01

    Confirmation statement made on Aug 14, 2019 with no updates

    3 pagesCS01

    Who are the officers of CN COMMERCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAYNOR, Pamela Rose
    Albert Street
    NW1 7NE London
    128
    United Kingdom
    England
    Secretary
    Albert Street
    NW1 7NE London
    128
    United Kingdom
    England
    190168190001
    SCOTT-BAYFIELD, Penelope Samantha Juliette
    Hanover Square
    W1S 1JU London
    Vogue House
    England
    Secretary
    Hanover Square
    W1S 1JU London
    Vogue House
    England
    241644260001
    VANDENBROUCKE, Sabine Livine
    Hanover Square
    W1S 1JU London
    Vogue House
    England
    Secretary
    Hanover Square
    W1S 1JU London
    Vogue House
    England
    256779190001
    CAGNI, Pascal
    Flat 3
    Courtfield Gardens
    SW5 0NJ London
    69
    England
    Director
    Flat 3
    Courtfield Gardens
    SW5 0NJ London
    69
    England
    United KingdomFrench150203600004
    COLERIDGE, Nicholas David
    Albert Street
    NW1 7NE London
    128
    United Kingdom
    England
    Director
    Albert Street
    NW1 7NE London
    128
    United Kingdom
    England
    United KingdomBritish157847610001
    NEWHOUSE, Jonathan Edward
    1 Hanover Square
    W1S 1JU London
    Vogue House
    England
    Director
    1 Hanover Square
    W1S 1JU London
    Vogue House
    England
    United KingdomAmerican35547500003
    READ, Albert Nathaniel
    Hanover Square
    W1S 1JU London
    Vogue House
    England
    Director
    Hanover Square
    W1S 1JU London
    Vogue House
    England
    United KingdomBritish123548160001
    SAUERBERG JR., Robert Allen
    12207 Albany
    80 State Street
    New York
    Usa
    Director
    12207 Albany
    80 State Street
    New York
    Usa
    UsaAmerican190168170001
    TOWNSEND, Charles Howland
    12207 Albany
    80 State Street
    New York
    Usa
    Director
    12207 Albany
    80 State Street
    New York
    Usa
    UsaAmerican190168160001
    WINTOUR, Anna
    One World Trade Center
    10007 New York
    25th Floor
    New York County
    Usa
    Director
    One World Trade Center
    10007 New York
    25th Floor
    New York County
    Usa
    UsaUsa202821750001
    ZAYAN, Frank
    Albert Street
    NW1 7NE London
    128
    United Kingdom
    England
    Director
    Albert Street
    NW1 7NE London
    128
    United Kingdom
    England
    United KingdomFrench190168180001

    Who are the persons with significant control of CN COMMERCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Advance Magazine Publishers Inc.
    New York
    NY 10007
    New York
    One World Trade Center
    United States
    Aug 14, 2016
    New York
    NY 10007
    New York
    One World Trade Center
    United States
    No
    Legal FormNew York Corporation
    Country RegisteredNew York, Usa
    Legal AuthorityThe New York Business Corporation Law
    Place RegisteredNew York Secretary Of State
    Registration Number13-3479374
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CN COMMERCE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2020Commencement of winding up
    Jan 13, 2026Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    David John Pike
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Joyce Eleanor Thomson
    130 St. Vincent Street
    G2 5HF Glasgow
    practitioner
    130 St. Vincent Street
    G2 5HF Glasgow
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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