Company NameCommercial B M UK Limited
Company StatusDissolved
Company Number08083118
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Duncan Matthew Motagalli
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director NameMr Marius Charles Fourie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH

Location

Registered Address22 Capstan Centre
Thurrock Park Way
Tilbury
RM18 7HH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Shareholders

1 at £1Caroline Holly Bethel-motagalli
50.00%
Ordinary
1 at £1Duncan Matthew Motagalli
50.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 May 2019 (5 pages)
7 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 February 2018Registered office address changed from 7 Redgrave Drive Crawley West Sussex RH10 7WF to 22 Capstan Centre Thurrock Park Way Tilbury RM18 7HH on 8 February 2018 (1 page)
19 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 October 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-10-28
  • GBP 62
(6 pages)
28 October 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-10-28
  • GBP 62
(6 pages)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
11 March 2015Termination of appointment of Marius Charles Fourie as a director on 31 January 2015 (1 page)
11 March 2015Termination of appointment of Marius Charles Fourie as a director on 31 January 2015 (1 page)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
3 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
13 February 2014Director's details changed for Mr Marius Charles Fourie on 22 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Marius Charles Fourie on 22 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Duncan Matthew Motagalli on 22 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Duncan Matthew Motagalli on 22 January 2014 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)