Dissolved 2018-04-30
Company Information for COMMERCIALITY LIMITED
248A MARYLEBONE ROAD, LONDON, NW1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-04-30 |
Company Name | |
---|---|
COMMERCIALITY LIMITED | |
Legal Registered Office | |
248A MARYLEBONE ROAD LONDON | |
Company Number | 05412040 | |
---|---|---|
Date formed | 2005-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2018-04-30 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-05-15 07:33:54 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
COMMERCIALITY LLC | North Carolina | Unknown | |
COMMERCIALITY LTD | 2 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD | Active - Proposal to Strike off | Company formed on the 2020-10-06 |
Officer | Role | Date Appointed |
---|---|---|
GHP REGISTRARS LIMITED |
||
ALAN SIMON BENDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE MONDAY LIMITED | Company Secretary | 2017-10-26 | CURRENT | 2002-09-04 | Active | |
SUNFELL SERVICES LIMITED | Company Secretary | 2013-06-29 | CURRENT | 1980-03-10 | Active | |
237 (MANAGEMENT) LIMITED | Company Secretary | 2011-03-01 | CURRENT | 2000-03-29 | Active | |
NIGEL GROSSMAN SURVEYING LIMITED | Company Secretary | 2010-09-17 | CURRENT | 2010-09-17 | Active | |
DO DESIGN STUDIO LIMITED | Company Secretary | 2010-09-14 | CURRENT | 2010-09-14 | Active | |
FULFIL YOUR POTENTIAL C.I.C. | Company Secretary | 2010-08-23 | CURRENT | 2010-08-23 | Active - Proposal to Strike off | |
PHASE STUDIOS LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Active - Proposal to Strike off | |
TAYLOR LIGHT CO LTD | Company Secretary | 2010-03-09 | CURRENT | 2006-07-31 | Active | |
MEREDITH BROADCAST AUDIO LIMITED | Company Secretary | 2009-01-14 | CURRENT | 2009-01-14 | Active | |
TENNENCO LIMITED | Company Secretary | 2008-02-05 | CURRENT | 2002-09-04 | Dissolved 2015-07-07 | |
CASIC.COM LIMITED | Company Secretary | 2007-10-16 | CURRENT | 2007-10-16 | Dissolved 2017-08-08 | |
PICKWICK INVESTMENTS LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2002-02-04 | Active | |
PICKWICK JEWELLERS LTD | Company Secretary | 2007-02-12 | CURRENT | 2004-07-20 | Active | |
COX & LLOYD INTERIORS LIMITED | Company Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Dissolved 2016-07-25 | |
BISHOPS MANAGEMENT LIMITED | Company Secretary | 2007-01-30 | CURRENT | 1997-08-07 | Active | |
SOUTH LODGE CONSULTING LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1990-01-31 | Dissolved 2016-10-29 | |
HACKENSACK CAPITAL INTERNATIONAL (UK) LIMITED | Company Secretary | 2005-09-06 | CURRENT | 2005-09-06 | Dissolved 2013-09-24 | |
LORDOWNER RETAIL SERVICES LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-04-07 | Dissolved 2017-04-11 | |
MUMBOJUMBOTOYS LIMITED | Company Secretary | 2004-01-07 | CURRENT | 2000-11-17 | Dissolved 2016-12-06 | |
POSITIVEWORKS LIMITED | Company Secretary | 2003-12-11 | CURRENT | 1999-12-30 | Dissolved 2016-06-14 | |
I-WANTINFO LIMITED | Director | 2010-03-15 | CURRENT | 2010-03-15 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 1ST FLOOR HEALTH AID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 1ST FLOOR HEALTH AID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
GAZ1 | FIRST GAZETTE | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 04/04/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GHP REGISTRARS LIMITED / 01/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 49A HIGH STREET RUISLIP MIDDX HA4 7BD | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GHP REGISTRARS LIMITED / 03/04/2015 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 04/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
88(2)R | AD 04/04/05--------- £ SI 9@1=9 £ IC 1/10 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-07-28 |
Appointment of Liquidators | 2016-07-28 |
Notices to Creditors | 2016-07-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-04-30 | £ 61,720 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 60,255 |
Creditors Due Within One Year | 2012-04-30 | £ 60,255 |
Creditors Due Within One Year | 2011-04-30 | £ 100,767 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMERCIALITY LIMITED
Cash Bank In Hand | 2013-04-30 | £ 250,403 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 242,784 |
Cash Bank In Hand | 2012-04-30 | £ 242,784 |
Cash Bank In Hand | 2011-04-30 | £ 271,539 |
Current Assets | 2013-04-30 | £ 254,078 |
Current Assets | 2012-04-30 | £ 247,617 |
Current Assets | 2012-04-30 | £ 247,617 |
Current Assets | 2011-04-30 | £ 285,146 |
Debtors | 2013-04-30 | £ 3,675 |
Debtors | 2012-04-30 | £ 4,833 |
Debtors | 2012-04-30 | £ 4,833 |
Debtors | 2011-04-30 | £ 13,607 |
Shareholder Funds | 2013-04-30 | £ 192,360 |
Shareholder Funds | 2012-04-30 | £ 187,779 |
Shareholder Funds | 2012-04-30 | £ 187,779 |
Shareholder Funds | 2011-04-30 | £ 185,155 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as COMMERCIALITY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COMMERCIALITY LIMITED | Event Date | 2016-07-15 |
The following written resolutions were passed on 15 July 2016 , by the shareholders of the above Company: That the Company be and it is hereby wound up voluntarily and that N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. Further details: Email: creditors@leonardcurtis.co.uk or Tel: 020 7535 7000. Alternative contact: Jonathan Lane. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COMMERCIALITY LIMITED | Event Date | 2016-07-15 |
N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB . : Further details: Email: creditors@leonardcurtis.co.uk or Tel: 020 7535 7000. Alternative contact: Jonathan Lane. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COMMERCIALITY LIMITED | Event Date | 2016-07-15 |
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 19 August 2016 . Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. Note: This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 15 July 2016 Office Holder details: N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB . Further details: Email: creditors@leonardcurtis.co.uk or Tel: 020 7535 7000. Alternative contact: Jonathan Lane. | |||
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. |