About

Registered Number: 04366069
Date of Incorporation: 04/02/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 9 months ago)
Registered Address: Hesketh House,, 43-45 Portman Square, London, W1H 6HN

 

Command Ltd was registered on 04 February 2002. We don't know the number of employees at this company. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLACEMENT JOVIC INC 21 January 2014 - 1
SEDIBEC INC 21 January 2014 - 1
STRATEGIC EQUITY & ASSET HOLDINGS LIMITED 06 June 2012 21 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 29 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 07 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 25 October 2016
AP01 - Appointment of director 03 August 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 23 September 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 17 March 2014
CH01 - Change of particulars for director 12 March 2014
AP02 - Appointment of corporate director 25 February 2014
AP02 - Appointment of corporate director 25 February 2014
AD01 - Change of registered office address 20 February 2014
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 01 December 2012
AP02 - Appointment of corporate director 21 June 2012
SH01 - Return of Allotment of shares 20 June 2012
TM02 - Termination of appointment of secretary 25 May 2012
AP01 - Appointment of director 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
CH01 - Change of particulars for director 23 November 2011
AP01 - Appointment of director 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AD01 - Change of registered office address 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 02 March 2011
AP01 - Appointment of director 14 October 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 12 October 2005
363a - Annual Return 01 August 2005
287 - Change in situation or address of Registered Office 02 November 2004
363a - Annual Return 05 May 2004
AA - Annual Accounts 10 March 2004
AA - Annual Accounts 16 May 2003
363a - Annual Return 11 April 2003
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.