About

Registered Number: 06902827
Date of Incorporation: 12/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2019 (5 years ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Db Energy Commodities Ltd was founded on 12 May 2009 with its registered office in London, it's status at Companies House is "Dissolved". There are 10 directors listed as Bell, Stephen, Valadier, Pierre-arnaud, Smith, Robin, Bailey, Mark, Cook, Stephen, Gebhardt, William Robert, Marza Bengochea, Jose Ramon, Patterson, Ian, Ramaswamy, Sridev, Sheridan, Mark for this company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Stephen 30 April 2015 - 1
VALADIER, Pierre-Arnaud 13 July 2016 - 1
BAILEY, Mark 07 September 2015 19 April 2016 1
COOK, Stephen 30 July 2010 01 May 2015 1
GEBHARDT, William Robert 12 May 2009 13 December 2012 1
MARZA BENGOCHEA, Jose Ramon 30 July 2010 13 December 2012 1
PATTERSON, Ian 08 February 2013 13 November 2014 1
RAMASWAMY, Sridev 08 February 2013 28 February 2015 1
SHERIDAN, Mark 30 April 2015 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Robin 14 August 2015 16 March 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2019
LIQ13 - N/A 22 January 2019
TM02 - Termination of appointment of secretary 13 June 2018
LIQ03 - N/A 09 March 2018
AD01 - Change of registered office address 01 February 2017
RESOLUTIONS - N/A 31 January 2017
4.70 - N/A 31 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2017
RESOLUTIONS - N/A 06 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 January 2017
SH19 - Statement of capital 06 January 2017
CAP-SS - N/A 06 January 2017
AA - Annual Accounts 07 October 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 04 January 2016
TM02 - Termination of appointment of secretary 10 November 2015
AP03 - Appointment of secretary 10 November 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 19 February 2015
TM01 - Termination of appointment of director 14 November 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 14 July 2014
MISC - Miscellaneous document 08 April 2014
MISC - Miscellaneous document 31 March 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 23 July 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
AR01 - Annual Return 22 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 26 November 2012
AP01 - Appointment of director 28 June 2012
AR01 - Annual Return 17 February 2012
SH01 - Return of Allotment of shares 12 December 2011
RESOLUTIONS - N/A 01 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 19 April 2011
AA01 - Change of accounting reference date 22 March 2011
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 24 September 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 24 June 2010
RESOLUTIONS - N/A 11 December 2009
MEM/ARTS - N/A 11 December 2009
RESOLUTIONS - N/A 22 July 2009
MEM/ARTS - N/A 22 July 2009
NEWINC - New incorporation documents 12 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.