Company NameCommerce Technologies Ltd
Company StatusDissolved
Company Number07843840
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Barry Philip Rose
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Hainault Road
Chigwell, Essex
IG7 5DL
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed04 July 2013(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 February 2014)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Contact

Websitewww.price-paradise.net

Location

Registered Address114 Hainault Road
Chigwell
IG7 5DL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

1000 at £1Barry Philip Rose
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(3 pages)
23 October 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(3 pages)
6 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
6 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
4 September 2015Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 114 Hainault Road Chigwell IG7 5DL on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 114 Hainault Road Chigwell IG7 5DL on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 114 Hainault Road Chigwell IG7 5DL on 4 September 2015 (2 pages)
27 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 900
(3 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 900
(3 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(3 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders (3 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders (3 pages)
12 February 2014Termination of appointment of Waris Khan as a director (1 page)
12 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 99
(3 pages)
12 February 2014Termination of appointment of Waris Khan as a director (1 page)
12 February 2014Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
12 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 99
(3 pages)
12 February 2014Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 12 February 2014 (1 page)
12 February 2014Appointment of Mr Barry Philip Rose as a director (2 pages)
12 February 2014Appointment of Mr Barry Philip Rose as a director (2 pages)
12 February 2014Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
12 February 2014Termination of appointment of Nominee Director Ltd as a director (1 page)
12 February 2014Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 12 February 2014 (1 page)
12 February 2014Termination of appointment of Nominee Director Ltd as a director (1 page)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (5 pages)
3 December 2013Accounts for a dormant company made up to 30 November 2013 (3 pages)
3 December 2013Accounts for a dormant company made up to 30 November 2013 (3 pages)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
8 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)