Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & E COMMODITIES LTD.
Company Information for

A & E COMMODITIES LTD.

LONDON, SW19,
Company Registration Number
02754056
Private Limited Company
Dissolved

Dissolved 2015-05-19

Company Overview

About A & E Commodities Ltd.
A & E COMMODITIES LTD. was founded on 1992-10-08 and had its registered office in London. The company was dissolved on the 2015-05-19 and is no longer trading or active.

Key Data
Company Name
A & E COMMODITIES LTD.
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02754056
Date formed 1992-10-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-05-19
Type of accounts DORMANT
Last Datalog update: 2019-03-08 07:50:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A & E COMMODITIES LTD.

Current Directors
Officer Role Date Appointed
AFSHAN EBRAHIM JAGANI
Director 2001-10-03
EBRAHIM GULAMHUSEIN ALIOMAHMED JAGANI
Director 1992-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
DON ANTONY. SUNIL RUPASINGHE
Company Secretary 1992-10-08 2014-10-01
SHEHNAAZ EBRAHIMJEE
Director 1992-10-08 2001-10-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-10-08 1992-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AFSHAN EBRAHIM JAGANI EBAFSVILLE N.V. LTD. Director 2001-10-03 CURRENT 1992-10-08 Dissolved 2015-05-19
AFSHAN EBRAHIM JAGANI UNIBUD INTERNATIONAL LTD. Director 2001-10-03 CURRENT 1992-10-08 Active
EBRAHIM GULAMHUSEIN ALIOMAHMED JAGANI EBAFSVILLE N.V. LTD. Director 1992-10-08 CURRENT 1992-10-08 Dissolved 2015-05-19
EBRAHIM GULAMHUSEIN ALIOMAHMED JAGANI UNIBUD INTERNATIONAL LTD. Director 1992-10-08 CURRENT 1992-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-21DS01APPLICATION FOR STRIKING-OFF
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-15AR0108/10/14 FULL LIST
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AFSHAN EBRAHIM JAGANI / 01/12/2013
2014-10-15TM02APPOINTMENT TERMINATED, SECRETARY DON RUPASINGHE
2014-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-14AR0108/10/13 FULL LIST
2013-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-10AR0108/10/12 FULL LIST
2012-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-21AR0108/10/11 FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AFSHAN EBRAHIM JAGANI / 21/10/2011
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-28AR0108/10/10 FULL LIST
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / SUNIL ANTONY RUPASINGHE / 06/08/2010
2010-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-28AR0108/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM GULAMHUSEIN ALIOMAHMED JAGANI / 26/10/2009
2009-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-21363sRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-22363sRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-19363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-18363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-18363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-05363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/02
2002-10-15363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-26288bDIRECTOR RESIGNED
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-26363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-23363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-27363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1998-10-13363sRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-09-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-08363sRETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS
1997-08-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-22363sRETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS
1996-04-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-17363(288)SECRETARY'S PARTICULARS CHANGED
1995-10-17363sRETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS
1995-08-14AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-1288(2)RAD 28/12/94--------- £ SI 99000@1=99000 £ IC 2/99002
1995-07-1288(2)RAD 04/10/94--------- £ SI 998@1
1995-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-05-31123£ NC 100000/1000000 20/03/95
1995-05-31ORES04NC INC ALREADY ADJUSTED 20/03/95
1995-05-05395PARTICULARS OF MORTGAGE/CHARGE
1994-10-17363sRETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS
1994-05-20287REGISTERED OFFICE CHANGED ON 20/05/94 FROM: 30 COURT FARM ROAD WARLINGHAM SURREY CR6 9BD
1994-01-24225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12
1993-12-24287REGISTERED OFFICE CHANGED ON 24/12/93 FROM: 5 ASHLEA COURT 44 WEST HALL ROAD UPPER WARLINGHAM SURREY CR6 9BH
1993-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93
1993-12-19SRES03EXEMPTION FROM APPOINTING AUDITORS 01/11/93
1993-12-19363sRETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS
1993-11-23287REGISTERED OFFICE CHANGED ON 23/11/93 FROM: NO 9 THE CIRCLE QUEEN ELIZABETH STREET LONDON SE1 2JE
1993-06-14395PARTICULARS OF MORTGAGE/CHARGE
1992-10-18288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to A & E COMMODITIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A & E COMMODITIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPSOIT AGREEMENT 1993-05-24 Satisfied ABN AMRO BANK N.V.
Intangible Assets
Patents
We have not found any records of A & E COMMODITIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for A & E COMMODITIES LTD.
Trademarks
We have not found any records of A & E COMMODITIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & E COMMODITIES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as A & E COMMODITIES LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where A & E COMMODITIES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & E COMMODITIES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A & E COMMODITIES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.