Company NameCompressed Air Rentals Limited
Company StatusDissolved
Company Number02483514
CategoryPrivate Limited Company
Incorporation Date20 March 1990(34 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Patrick Joseph Melvin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(1 year after company formation)
Appointment Duration16 years, 9 months (closed 18 December 2007)
RoleActor
Correspondence Address61 Warwick Way
London
SW1V 1QR
Director NameJulian Stanislaw Ochyra
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(1 year after company formation)
Appointment Duration16 years, 9 months (closed 18 December 2007)
RoleActor
Correspondence Address10a St Pauls Avenue
Willesdon Green
London
NW2 5SX
Secretary NameJulian Stanislaw Ochyra
NationalityBritish
StatusClosed
Appointed20 March 1991(1 year after company formation)
Appointment Duration16 years, 9 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address10a St Pauls Avenue
Willesdon Green
London
NW2 5SX

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£71,180
Cash£75
Current Liabilities£71,255

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
30 March 2006Return made up to 20/03/06; full list of members (7 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
26 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 March 2004Return made up to 20/03/04; full list of members (7 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 June 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 April 2002Return made up to 20/03/02; full list of members (6 pages)
28 January 2002Registered office changed on 28/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 March 2001Return made up to 20/03/01; full list of members (6 pages)
15 May 2000Return made up to 20/03/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (9 pages)
12 May 1999Return made up to 20/03/99; no change of members (4 pages)
19 March 1999Full accounts made up to 31 March 1998 (8 pages)
21 May 1998Return made up to 20/03/98; no change of members (4 pages)
4 May 1997Full accounts made up to 31 March 1996 (9 pages)
29 April 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 April 1996Return made up to 20/03/96; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
29 March 1995Return made up to 20/03/95; no change of members (4 pages)