Company NameCommitment Charter Limited
Company StatusDissolved
Company Number07371335
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Michael Allix
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stannsted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameIcmis Limited (Corporation)
StatusClosed
Appointed09 September 2010(same day as company formation)
Correspondence AddressUnit 3 The Exchange 9 Station Road
Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMaritime Directors Limited (Corporation)
StatusResigned
Appointed09 September 2010(same day as company formation)
Correspondence AddressProspect Chambers Prospect Hill
Douglas
Isle Of Man
IM1 1ET

Location

Registered AddressUnit 3 The Exchange
9 Station Road Stannsted Mountfitchet
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Domis LTD
50.00%
Ordinary
1 at £1Icmis LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£274,295
Cash£122,015
Current Liabilities£36,820

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
2 March 2016Application to strike the company off the register (3 pages)
11 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 October 2014Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stannsted Mountfitchet Stansted Essex CM24 8BE (1 page)
14 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
4 September 2014Termination of appointment of Maritime Directors Limited as a director on 9 September 2010 (1 page)
4 September 2014Termination of appointment of Maritime Directors Limited as a director on 9 September 2010 (1 page)
8 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 November 2012Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
8 October 2012Register(s) moved to registered inspection location (1 page)
8 October 2012Director's details changed for Mr Christopher Michael Allix on 6 August 2012 (2 pages)
8 October 2012Director's details changed for Icmis Limited on 6 August 2012 (2 pages)
8 October 2012Director's details changed for Mr Christopher Michael Allix on 6 August 2012 (2 pages)
8 October 2012Director's details changed for Icmis Limited on 6 August 2012 (2 pages)
8 October 2012Register inspection address has been changed (1 page)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
7 August 2012Registered office address changed from Hanger One First Avenue London Stansted Airport Stansted Essex CM24 1RY United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Hanger One First Avenue London Stansted Airport Stansted Essex CM24 1RY United Kingdom on 7 August 2012 (1 page)
22 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
22 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
24 March 2011Appointment of Icmis Limited as a director (2 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)