Company NameCompex Limited
Company StatusDissolved
Company Number02704982
CategoryPrivate Limited Company
Incorporation Date8 April 1992(31 years, 12 months ago)
Dissolution Date24 March 2009 (15 years ago)
Previous NameCompany Information Exchange (Compex) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Reupke
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Upper High Street
Thame
Oxfordshire
OX9 3EX
Secretary NameGraham Turner And Company Limited Chartered Certified Accountant (Corporation)
StatusClosed
Appointed29 April 2003(11 years after company formation)
Appointment Duration5 years, 11 months (closed 24 March 2009)
Correspondence AddressSuites 4 6 And 9 3rd Floor
Roxby House 20-22 Station Road
Sidcup
Kent
DA15 7EJ
Director NameGerald Long
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address15 Rue D'Aumale
75009 Paris
France
Director NameThomas Theodor Sebestyen
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address118 Bd Malesherbes
75017 Paris
France
Secretary NameBrian Reginald Woodhouse Daughtrey
NationalityBritish
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Lodge Templewood Lane
Farnham Common
Slough
Berkshire
SL2 3HW
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameWMSS Limited (Corporation)
StatusResigned
Appointed25 June 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1996)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Secretary NameOld Buildings Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1996(4 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 March 1997)
Correspondence AddressCarmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameGFT Business Consultants (Corporation)
StatusResigned
Appointed01 April 1997(4 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 September 1997)
Correspondence Address6 Larch Grove
Sidcup
Kent
DA15 8WJ
Secretary NameTurner Cross & Company (Corporation)
StatusResigned
Appointed01 October 1997(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 April 2003)
Correspondence Address102 Lee High Road
Lewisham
London
SE13 5PT

Location

Registered AddressSuites 4, 6 & 9 Third Floor
Roxby House 20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
29 October 2008Application for striking-off (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 April 2008Return made up to 08/04/08; full list of members (4 pages)
19 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 April 2007Return made up to 08/04/07; full list of members (8 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2005Registered office changed on 15/12/05 from: 2B burnt ash road lee london SE12 8QD (1 page)
19 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
10 June 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 May 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2004Company name changed company information exchange (co mpex) LIMITED\certificate issued on 17/05/04 (2 pages)
3 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Registered office changed on 06/05/03 from: tippings the common stokenchurch buckinghamshire HP14 3UD (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
22 April 2003Return made up to 08/04/03; full list of members (7 pages)
12 April 2002Return made up to 08/04/02; full list of members (7 pages)
15 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 May 2001Full accounts made up to 31 December 2000 (10 pages)
26 April 2001Return made up to 08/04/01; full list of members (7 pages)
3 August 2000Full accounts made up to 31 December 1999 (9 pages)
4 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 1999Full accounts made up to 31 December 1998 (9 pages)
17 May 1999Director resigned (1 page)
13 May 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1998Full accounts made up to 31 December 1997 (7 pages)
11 May 1998Return made up to 08/04/98; full list of members (6 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned (1 page)
30 April 1997Return made up to 08/04/97; full list of members (6 pages)
18 April 1997Full accounts made up to 31 December 1996 (9 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1997Memorandum and Articles of Association (5 pages)
14 November 1996£ nc 50000/100000 30/10/96 (1 page)
14 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 August 1996Full accounts made up to 31 December 1995 (11 pages)
10 June 1996Registered office changed on 10/06/96 from: 64 queen street london EC4R 1AD (1 page)
10 June 1996Return made up to 08/04/96; full list of members (6 pages)
10 June 1996New secretary appointed (2 pages)
10 June 1996Secretary resigned (1 page)
26 October 1995Full accounts made up to 31 December 1994 (10 pages)
13 April 1995Return made up to 08/04/95; full list of members (6 pages)
25 August 1992Ad 28/07/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)