Company NameCompass Aluminium Systems Limited
DirectorsMartin John Bonner and David John Halaby
Company StatusDissolved
Company Number02915359
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMartin John Bonner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(same day as company formation)
RoleSurveyor
Correspondence Address14 Gurney Crescent
Croydon
CR0 3JR
Director NameMr David John Halaby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(11 months, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleEngineer
Correspondence Address6 Deveraux Close
Beckenham
Kent
BR3 3GW
Secretary NameMr David John Halaby
NationalityBritish
StatusCurrent
Appointed22 March 1995(11 months, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleEngineer
Correspondence Address6 Deveraux Close
Beckenham
Kent
BR3 3GW
Secretary NameNicola Frances Mathews
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Manor Way
Mitcham
Surrey
CR4 1EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 April 1998Dissolved (1 page)
27 January 1998Liquidators statement of receipts and payments (5 pages)
27 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
17 January 1997Liquidators statement of receipts and payments (5 pages)
4 January 1996Appointment of a voluntary liquidator (1 page)
4 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 1995Registered office changed on 12/12/95 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)