Company NamePrinciple Commerce Ltd
Company StatusDissolved
Company Number05280185
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 6 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRajinder Kumar
NationalityBritish
StatusClosed
Appointed28 September 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 07 July 2009)
RoleSecretary
Correspondence Address82 Astbury Road
London
SE15 2NW
Director NameMr Mark Thompson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 07 July 2009)
RoleBusiness Consultant
Correspondence Address82 Astbury Road
London
SE15 2NW
Director NameRavi Yadav
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(2 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 July 2008)
RoleCompany Director
Correspondence Address82 Astbury Road
London
SE15 2NW
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address11a Progress Building
491 Cheetham Hill Road
Manchester
M8 9HJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2008Registered office changed on 24/09/2008 from, 82 astbury raod, london, SE15 2NW (1 page)
23 July 2008Return made up to 01/02/08; full list of members (3 pages)
15 July 2008Director appointed mr mark thompson (1 page)
15 July 2008Appointment terminated director ravi yadav (1 page)
1 October 2007Registered office changed on 01/10/07 from: www.buy-this-company-name.com, suite b, 29 harley street, london, W1G 9QR (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Ad 28/09/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (1 page)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
10 January 2006Return made up to 09/01/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
9 November 2004Registered office changed on 09/11/04 from: suite b, 29 harley street, london, W1G 9QR (1 page)
8 November 2004Incorporation (8 pages)