PARIBAS COMMODITY LIMITED
LONDON EURO INDUSTRIAL TRADING LIMITED EURO INDUSTRIAL LIMITED

Hellopages » Greater London » Islington » N1 1QB

Company number 03836822
Status Active
Incorporation Date 6 September 1999
Company Type Private Limited Company
Address 53 SURAJ CHAMBERS, ISLINGTON PARK STREET, LONDON, N1 1QB
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities, 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 10 January 2017 with no updates; Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PARIBAS COMMODITY LIMITED are www.paribascommodity.co.uk, and www.paribas-commodity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 8 miles; to Beckenham Hill Rail Station is 9 miles; to Bickley Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paribas Commodity Limited is a Private Limited Company. The company registration number is 03836822. Paribas Commodity Limited has been working since 06 September 1999. The present status of the company is Active. The registered address of Paribas Commodity Limited is 53 Suraj Chambers Islington Park Street London N1 1qb. The company`s financial liabilities are £54.4k. It is £0k against last year. The cash in hand is £1.26k. It is £0k against last year. And the total assets are £56.81k, which is £0k against last year. CANNON, Pearl is a Secretary of the company. CANNON, Pearl Annette is a Director of the company. SALEHIANPOUR, Abdol Hossein is a Director of the company. Secretary NAJMULHODA, Afsoun has been resigned. Secretary PATEL, Ramesh has been resigned. Secretary SALEHIANPOUR, Abdul Hussein has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary JORDAN COSEC LIMITED has been resigned. Director ATEFI GORAKANI, Mitra has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director MINAI, Hamid Reza has been resigned. Director MINAI, Khadijeh has been resigned. Director MINAI, Khadijeh has been resigned. Director MOHAMMEDKHANI OMRAN, Ali has been resigned. Director NAJMULHODA, Afsoun has been resigned. The company operates in "Security and commodity contracts dealing activities".


paribas commodity Key Finiance

LIABILITIES £54.4k
CASH £1.26k
TOTAL ASSETS £56.81k
All Financial Figures

Current Directors

Secretary
CANNON, Pearl
Appointed Date: 14 October 2011

Director
CANNON, Pearl Annette
Appointed Date: 01 August 2012
74 years old

Director
SALEHIANPOUR, Abdol Hossein
Appointed Date: 01 November 1999
81 years old

Resigned Directors

Secretary
NAJMULHODA, Afsoun
Resigned: 19 February 2010
Appointed Date: 09 September 1999

Secretary
PATEL, Ramesh
Resigned: 31 December 2010
Appointed Date: 19 February 2010

Secretary
SALEHIANPOUR, Abdul Hussein
Resigned: 14 October 2011
Appointed Date: 01 January 2011

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 06 September 1999
Appointed Date: 06 September 1999

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 02 February 2009
Appointed Date: 16 June 2003

Secretary
JORDAN COSEC LIMITED
Resigned: 26 April 2010
Appointed Date: 02 February 2009

Director
ATEFI GORAKANI, Mitra
Resigned: 20 August 2008
Appointed Date: 09 September 1999
69 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 06 September 1999
Appointed Date: 06 September 1999

Director
MINAI, Hamid Reza
Resigned: 14 October 2011
Appointed Date: 14 October 2011
62 years old

Director
MINAI, Khadijeh
Resigned: 14 October 2011
Appointed Date: 14 October 2011
78 years old

Director
MINAI, Khadijeh
Resigned: 19 February 2010
Appointed Date: 30 March 2009
78 years old

Director
MOHAMMEDKHANI OMRAN, Ali
Resigned: 20 November 2012
Appointed Date: 08 October 2008
63 years old

Director
NAJMULHODA, Afsoun
Resigned: 19 February 2010
Appointed Date: 09 September 1999
52 years old

Persons With Significant Control

Ms Khadijeh Minai
Notified on: 1 October 2016
78 years old
Nature of control: Has significant influence or control

PARIBAS COMMODITY LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with no updates
03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,000

01 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 73 more events
18 Oct 1999
New director appointed
18 Oct 1999
New secretary appointed;new director appointed
24 Sep 1999
Ad 01/09/99--------- £ si 100@1=100 £ ic 1/101
15 Sep 1999
Company name changed euro industrial LIMITED\certificate issued on 16/09/99
06 Sep 1999
Incorporation