Company NameThe London Commodity Exchange Ltd
Company StatusDissolved
Company Number03338888
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date11 May 1999 (24 years, 11 months ago)
Previous NameAbleglaze Systems Limited

Directors

Director NameJoseph Shihara Rukshan De Saram
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 11 May 1999)
RoleSystems Analyst
Correspondence Address7 Kestrel Close
West Hendon
London
NW9 5DJ
Director NameAlpha Direct Limited (Corporation)
StatusClosed
Appointed24 March 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusClosed
Appointed24 March 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameNancy Carol Suarez
NationalityBritish
StatusResigned
Appointed15 June 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address57 South View Drive
South Woodford
London
E18 1NR
Director NameMr Shah Dhul Qarnain Saud
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 December 1997)
RoleCommodity Marketer
Country of ResidenceUnited Kingdom
Correspondence Address107b Evering Road
Stoke Newington
London
N16 7SL

Location

Registered AddressProvincial House
Solly Street
Sheffield
S1 4BB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardWalkley
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
11 February 1999Registered office changed on 11/02/99 from: anglo house 2 clerkenwell green london EC1R 0DE (1 page)
27 October 1998Secretary resigned (1 page)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
5 January 1998Director resigned (1 page)
24 October 1997New director appointed (2 pages)
15 July 1997New secretary appointed (1 page)
15 July 1997Company name changed ableglaze systems LIMITED\certificate issued on 16/07/97 (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
4 July 1997New director appointed (2 pages)
24 March 1997Incorporation (17 pages)