COMMUTER CLUB LTD

  • Company statusdissolved
  • Company No08549366
  • Age12 years 2 months Incorporated 30 May 2013
  • Officers0

Address

The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

COMMUTER CLUB LTD is an dissolved company incorporated on 30 May 2013 and based in Ringwood. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

7 Months Ago on 18 Dec 2024

Liquidation Voluntary Members Return Of Final Meeting

10 Months Ago on 18 Sep 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 26 Apr 2024

Mortgage Satisfy Charge Full

1 Year Ago on 18 Dec 2023

Mortgage Satisfy Charge Full

1 Year Ago on 18 Dec 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 10 May 2023

Liquidation Voluntary Declaration Of Solvency

2 Years Ago on 29 Mar 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 13 Mar 2023

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 13 Mar 2023

Resolution

2 Years Ago on 13 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 23 Feb 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 Sep 2022

Termination Director Company With Name Termination Date

3 Years Ago on 04 Jul 2022

Confirmation Statement With No Updates

3 Years Ago on 31 May 2022

Appoint Person Director Company With Name Date

3 Years Ago on 07 Oct 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 02 Jul 2021

Confirmation Statement With No Updates

4 Years Ago on 31 May 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 31 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 28 Dec 2020

Confirmation Statement With Updates

5 Years Ago on 31 May 2020

Appoint Person Director Company With Name Date

5 Years Ago on 31 Mar 2020

Notification Of A Person With Significant Control Statement

5 Years Ago on 25 Oct 2019

Cessation Of A Person With Significant Control

5 Years Ago on 25 Oct 2019

Cessation Of A Person With Significant Control

5 Years Ago on 25 Oct 2019

Capital Allotment Shares

5 Years Ago on 25 Oct 2019

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
FARAHATI, Nader, Drdirector Nov 196312 Dec 2013
GULAMHUSEINWALA, Imran, Mr.director Aug 197430 May 2013
HAKKI, Faisal Waseem Ibrahimdirector Sep 197611 Feb 2020
PEDDLE, Julian Henrydirector Nov 195418 Feb 2015
REYNOLDS, Kevin Pauldirector Jun 195912 Dec 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Kevin Paul Reynolds Jun 195931 May 2017
Dr Nader Farahati Nov 196331 May 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.