COMMERCIALITY LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 05412040
Status Liquidation
Incorporation Date 4 April 2005
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 8 August 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-07-15 . The most likely internet sites of COMMERCIALITY LIMITED are www.commerciality.co.uk, and www.commerciality.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Commerciality Limited is a Private Limited Company. The company registration number is 05412040. Commerciality Limited has been working since 04 April 2005. The present status of the company is Liquidation. The registered address of Commerciality Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . GHP REGISTRARS LIMITED is a Secretary of the company. BENDER, Alan Simon, Dr is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GHP REGISTRARS LIMITED
Appointed Date: 04 April 2005

Director
BENDER, Alan Simon, Dr
Appointed Date: 04 April 2005
77 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 04 April 2005
Appointed Date: 04 April 2005

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 04 April 2005
Appointed Date: 04 April 2005

COMMERCIALITY LIMITED Events

08 Aug 2016
Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 8 August 2016
03 Aug 2016
Appointment of a voluntary liquidator
03 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-15

01 Aug 2016
Declaration of solvency
05 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 24 more events
25 Apr 2005
Director resigned
25 Apr 2005
Secretary resigned
25 Apr 2005
New director appointed
25 Apr 2005
New secretary appointed
04 Apr 2005
Incorporation