Company NameCompton Hill Properties Limited
Company StatusDissolved
Company Number02766589
CategoryPrivate Limited Company
Incorporation Date20 November 1992(31 years, 5 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew George Boaden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 27 November 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bailey House Coleridge Gardens
552 Kings Road
London
SW10 0RL
Secretary NameKay Hagan
NationalityBritish
StatusClosed
Appointed09 April 1999(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 27 November 2001)
RoleCompany Director
Correspondence Address69 Queensmill Road
London
SW6 6JR
Director NameMrs Anna Kathleen Flind
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(6 days after company formation)
Appointment Duration6 years, 3 months (resigned 15 March 1999)
RoleCompany Director
Correspondence AddressCompton Hill 14 Old Compton Lane
Farnham
Surrey
GU9 8BS
Secretary NameWilliam James Flind
NationalityBritish
StatusResigned
Appointed26 November 1992(6 days after company formation)
Appointment Duration6 years, 3 months (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressCompton Hill
14 Old Compton Lane
Farnham
Surrey
GU9 8BS
Secretary NameMr Andrew George Boaden
NationalityBritish
StatusResigned
Appointed11 March 1999(6 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 09 April 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bailey House Coleridge Gardens
552 Kings Road
London
SW10 0RL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1b The Village
101 Amies Street
London
SW11 2JW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Financials

Year2014
Turnover£200
Gross Profit-£124,022
Net Worth£2
Cash£10
Current Liabilities£62,750

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
27 June 2001Application for striking-off (1 page)
30 March 2001Full accounts made up to 30 June 2000 (9 pages)
12 December 2000Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Full accounts made up to 30 June 1999 (24 pages)
30 November 1999Return made up to 20/11/99; full list of members (6 pages)
13 May 1999Full accounts made up to 30 June 1998 (25 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
25 March 1999Director resigned (1 page)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999Secretary resigned (1 page)
24 November 1998Return made up to 20/11/98; no change of members (4 pages)
11 May 1998Full accounts made up to 30 June 1997 (26 pages)
17 November 1997Return made up to 20/11/97; full list of members (6 pages)
24 April 1997Full accounts made up to 30 June 1996 (26 pages)
15 November 1996Return made up to 20/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 April 1996Full accounts made up to 30 June 1995 (10 pages)
1 August 1995Full accounts made up to 30 June 1994 (10 pages)