About

Registered Number: 05391549
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 6 months ago)
Registered Address: 42 Grosvenor Road, Fairfield, Stockton-On-Tees, Cleveland, TS19 7AF

 

Commerce 365 Ltd was founded on 14 March 2005 with its registered office in Cleveland, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed as Randall, Barry Anthony, Atkinson, Alan Kenneth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Alan Kenneth 21 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RANDALL, Barry Anthony 21 July 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 20 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 16 March 2016
AA01 - Change of accounting reference date 10 February 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 19 March 2013
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 14 December 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 11 March 2009
225 - Change of Accounting Reference Date 24 July 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
287 - Change in situation or address of Registered Office 28 July 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.