10 Newington Road
Edinburgh
EH9 1QS
Scotland
Director Name | Edwin Higel |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | German |
Status | Closed |
Appointed | 21 January 2009(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 May 2014) |
Role | Publisher |
Country of Residence | Ireland |
Correspondence Address | 1 Brookside Dundrum Road, Dundrum Dublin 14 Republic Of Ireland |
Director Name | Mr Alan Charles Jessop |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2009(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wolseley Gardens London W4 3LR |
Secretary Name | Mrs June Searle |
---|---|
Status | Closed |
Appointed | 25 June 2012(21 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | Swan Centre Fishers Lane London W4 1RX |
Secretary Name | Stephen Roy Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 8 Whittle Parkway Slough Berkshire SL1 6DQ |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Director Name | Derek Roy Searle |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bramble Drive Maidenhead Berkshire SL6 3NX |
Director Name | Mrs June Susan Searle |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bramble Drive Maidenhead Berkshire SL6 3NX |
Secretary Name | Derek Roy Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bramble Drive Maidenhead Berkshire SL6 3NX |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Robert John Cripps |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(3 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 20 March 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 41 Charles Babbage Close Chessington Surrey KT9 2SB |
Registered Address | Swan Centre Fishers Lane London W4 1RX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
51 at £1 | Compass-dsa LTD 51.52% Ordinary A |
---|---|
24 at £1 | Compass-dsa LTD 24.24% Ordinary B |
24 at £1 | Compass-dsa LTD 24.24% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £2,000 |
Current Liabilities | £9,062 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Application to strike the company off the register (3 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
29 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 April 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
22 April 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
17 December 2012 | Termination of appointment of Derek Searle as a secretary (2 pages) |
17 December 2012 | Appointment of Stephen Roy Lawson as a secretary (3 pages) |
17 December 2012 | Termination of appointment of Derek Searle as a secretary (2 pages) |
17 December 2012 | Appointment of Stephen Roy Lawson as a secretary (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Termination of appointment of Derek Searle as a secretary (1 page) |
25 June 2012 | Termination of appointment of Derek Searle as a secretary (1 page) |
25 June 2012 | Appointment of Mrs June Searle as a secretary (1 page) |
25 June 2012 | Appointment of Mrs June Searle as a secretary (1 page) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Registered office address changed from 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ United Kingdom on 2 May 2012 (1 page) |
26 April 2012 | Termination of appointment of June Searle as a director (2 pages) |
26 April 2012 | Termination of appointment of Derek Searle as a director (2 pages) |
26 April 2012 | Termination of appointment of Robert Cripps as a director (2 pages) |
26 April 2012 | Termination of appointment of Robert Cripps as a director (2 pages) |
26 April 2012 | Termination of appointment of Derek Searle as a director (2 pages) |
26 April 2012 | Termination of appointment of June Searle as a director (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (10 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (8 pages) |
18 January 2010 | Registered office address changed from Harris and Trotter 65 New Cavendish Street London W1G 7LS on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from Harris and Trotter 65 New Cavendish Street London W1G 7LS on 18 January 2010 (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Return made up to 05/06/09; full list of members (5 pages) |
20 July 2009 | Return made up to 05/06/09; full list of members (5 pages) |
20 February 2009 | Return made up to 05/06/08; full list of members; amend (9 pages) |
20 February 2009 | Return made up to 05/06/08; full list of members; amend (9 pages) |
9 February 2009 | Director appointed alan charles jessop (3 pages) |
9 February 2009 | Director appointed hugh andrew (4 pages) |
9 February 2009 | Director appointed alan charles jessop (3 pages) |
9 February 2009 | Director appointed hugh andrew (4 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
9 February 2009 | Director appointed edwin higel (3 pages) |
9 February 2009 | Director appointed edwin higel (3 pages) |
6 January 2009 | Return made up to 05/06/08; full list of members (4 pages) |
6 January 2009 | Return made up to 05/06/08; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
11 September 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2007 | Return made up to 05/06/07; no change of members (7 pages) |
3 July 2007 | Return made up to 05/06/07; no change of members (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members
|
13 June 2006 | Return made up to 05/06/06; full list of members
|
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 June 2002 | Return made up to 05/06/02; full list of members
|
18 June 2002 | Return made up to 05/06/02; full list of members
|
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
29 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
15 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
15 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page) |
18 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
14 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
19 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1996 | Particulars of mortgage/charge (6 pages) |
7 October 1996 | Particulars of mortgage/charge (6 pages) |
27 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: 66 wigmore street london W1H 0HQ (1 page) |
27 November 1995 | Registered office changed on 27/11/95 from: 66 wigmore street london W1H 0HQ (1 page) |
8 June 1995 | Return made up to 05/06/95; full list of members (14 pages) |
8 June 1995 | Return made up to 05/06/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 June 1991 | Incorporation (17 pages) |
5 June 1991 | Incorporation (17 pages) |