Company NameComparex International Holding Company Limited
Company StatusDissolved
Company Number03313759
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Dissolution Date20 January 2012 (12 years, 3 months ago)
Previous NamePersetel International Holding Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWillem Adriaan Du Plessis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1998(1 year, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 20 January 2012)
RoleInformation Technologist
Correspondence Address66 Wigmore Street
London
W1U 2SB
Secretary NameComat Registrars Limited (Corporation)
StatusClosed
Appointed26 August 1999(2 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 20 January 2012)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Director NameMr John Michael McCarthy
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWalnut Cottage Shurlock Road
Waltham St Lawrence
Reading
Berkshire
RG10 0HP
Director NameMr Ian Stewart Jennings
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodcote
Maidenhead
Berkshire
SL6 4DU
Secretary NameMr Ian Stewart Jennings
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodcote
Maidenhead
Berkshire
SL6 4DU
Director NamePaul Stephen Hodgson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 June 1998)
RoleCompany Director
Correspondence Address54 Lodgefield
Welwyn Garden City
Hertfordshire
AL7 1SD
Director NameMr Christopher Van Den Heever
Date of BirthJune 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed26 March 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address26 Mill Lane
Welwyn
Hertfordshire
AL6 9ET
Secretary NameMr David Martin
NationalityBritish
StatusResigned
Appointed29 May 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressParkside Cottage 56 Mill Lane
Welwyn
Hertfordshire
AL6 9ES
Director NameJohn Raymond Cohen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(1 year, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wykeham Road
London
NW4 2TB
Director NameKenneth Robert Maurice Evans
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySouh African
StatusResigned
Appointed08 October 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2002)
RoleFinancial Director
Correspondence Address24 Handel Mansions
94 Wyatt Drive
Barnes
London
SW13 8AH
Director NameMarc Martha Joseph Verthongen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed08 October 1999(2 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 February 2000)
RoleCompany Director
Correspondence Address28 Saint Andrews Gardens
Cobham
Surrey
KT11 1HG
Director NameMr Stephen Carlin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lake View
Edgware
Middlesex
HA8 7SA
Director NameCarl Van Der Merwe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed02 January 2001(3 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 July 2001)
RoleCompany Director
Correspondence Address33 Spencer Walk
Hampstead
London
NW3 1QZ
Director NameChris Mostert
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed05 August 2003(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 2006)
RoleCompany Director
Correspondence Address33 Albury Road
Walton On Thames
Surrey
KT12 5DT
Director NameDr Klaus Elsbacher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustrian
StatusResigned
Appointed20 February 2006(9 years after company formation)
Appointment DurationResigned same day (resigned 20 February 2006)
RoleCompany Director
Correspondence AddressKandlgasse 7
Vienna
A1070
Foreign
Director NameReinhold Krieger
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2006(9 years after company formation)
Appointment DurationResigned same day (resigned 20 February 2006)
RoleCompany Director
Correspondence AddressHasenaeckerstrasse 5
Leutenbach
71387
Germany
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,060,725
Cash£16,405

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2012Final Gazette dissolved following liquidation (1 page)
20 January 2012Final Gazette dissolved following liquidation (1 page)
20 October 2011Return of final meeting in a members' voluntary winding up (10 pages)
20 October 2011Return of final meeting in a members' voluntary winding up (10 pages)
24 August 2011Liquidators' statement of receipts and payments to 31 May 2011 (11 pages)
24 August 2011Liquidators' statement of receipts and payments to 31 May 2011 (11 pages)
24 August 2011Liquidators statement of receipts and payments to 31 May 2011 (11 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 3 March 2011 (2 pages)
29 June 2010Appointment of a voluntary liquidator (1 page)
29 June 2010Appointment of a voluntary liquidator (1 page)
10 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-01
(1 page)
10 June 2010Declaration of solvency (3 pages)
10 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 2010Declaration of solvency (3 pages)
30 April 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1,101
(4 pages)
30 April 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1,101
(4 pages)
29 April 2010Director's details changed for Willem Adriaan Du Plessis on 31 January 2010 (2 pages)
29 April 2010Director's details changed for Willem Adriaan Du Plessis on 31 January 2010 (2 pages)
15 March 2010Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 15 March 2010 (1 page)
15 March 2010Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 15 March 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
1 March 2008Return made up to 31/01/08; full list of members (5 pages)
1 March 2008Return made up to 31/01/08; full list of members (5 pages)
14 September 2007Full accounts made up to 31 May 2007 (13 pages)
14 September 2007Full accounts made up to 31 May 2007 (13 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
20 March 2007Full accounts made up to 31 May 2006 (14 pages)
20 March 2007Full accounts made up to 31 May 2006 (14 pages)
16 February 2007Return made up to 31/01/07; full list of members (5 pages)
16 February 2007Return made up to 31/01/07; full list of members (5 pages)
12 June 2006Auditor's resignation (1 page)
12 June 2006Auditor's resignation (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
17 February 2006Full accounts made up to 31 May 2005 (14 pages)
17 February 2006Full accounts made up to 31 May 2005 (14 pages)
7 February 2006Return made up to 31/01/06; full list of members (5 pages)
7 February 2006Return made up to 31/01/06; full list of members (5 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
5 February 2005Return made up to 31/01/05; full list of members (6 pages)
5 February 2005Return made up to 31/01/05; full list of members (6 pages)
2 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
25 November 2004Full accounts made up to 31 May 2004 (13 pages)
25 November 2004Full accounts made up to 31 May 2004 (13 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
8 March 2004Return made up to 31/01/04; full list of members (6 pages)
8 March 2004Return made up to 31/01/04; full list of members (6 pages)
30 October 2003Full accounts made up to 31 May 2003 (12 pages)
30 October 2003Full accounts made up to 31 May 2003 (12 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
6 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2003Nc inc already adjusted 19/05/03 (1 page)
6 June 2003Nc inc already adjusted 19/05/03 (1 page)
6 June 2003Ad 19/05/03--------- £ si 1@1=1 £ ic 1100/1101 (2 pages)
6 June 2003Ad 19/05/03--------- £ si 1@1=1 £ ic 1100/1101 (2 pages)
13 March 2003Return made up to 31/01/03; full list of members (5 pages)
13 March 2003Return made up to 31/01/03; full list of members (5 pages)
27 February 2003Full accounts made up to 31 May 2002 (12 pages)
27 February 2003Full accounts made up to 31 May 2002 (12 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
4 February 2002Return made up to 31/01/02; full list of members (6 pages)
4 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 November 2001Full accounts made up to 31 May 2001 (13 pages)
15 November 2001Full accounts made up to 31 May 2001 (13 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
27 February 2001Return made up to 31/01/01; full list of members (8 pages)
27 February 2001Return made up to 31/01/01; full list of members (8 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
15 January 2001Full accounts made up to 31 May 2000 (20 pages)
15 January 2001Full accounts made up to 31 May 2000 (20 pages)
28 July 2000£ nc 1000/1100 30/06/00 (1 page)
28 July 2000Statement of affairs (3 pages)
28 July 2000Statement of affairs (3 pages)
28 July 2000Ad 30/06/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
28 July 2000£ nc 1000/1100 30/06/00 (1 page)
28 July 2000Ad 30/06/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
4 July 2000Full accounts made up to 31 May 1999 (13 pages)
4 July 2000Full accounts made up to 31 May 1999 (13 pages)
12 June 2000Secretary's particulars changed (1 page)
12 June 2000Secretary's particulars changed (1 page)
30 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
30 March 2000Return made up to 31/01/00; full list of members (7 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Return made up to 31/01/00; full list of members (7 pages)
30 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
30 March 2000New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director's particulars changed (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
22 October 1999Statement of affairs (6 pages)
22 October 1999Ad 31/05/97--------- £ si 100@1 (2 pages)
22 October 1999Ad 31/05/97--------- £ si 100@1 (2 pages)
22 October 1999Ad 31/05/97--------- £ si 100@1 (2 pages)
22 October 1999Ad 31/05/97--------- £ si 100@1 (2 pages)
22 October 1999Statement of affairs (6 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: longcroft house fretherne road welwyn garden city hertfordshire AL8 6TU (1 page)
13 October 1999Registered office changed on 13/10/99 from: longcroft house fretherne road welwyn garden city hertfordshire AL8 6TU (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
2 March 1999Full accounts made up to 31 May 1998 (10 pages)
2 March 1999Full accounts made up to 31 May 1998 (10 pages)
24 February 1999Director's particulars changed (2 pages)
24 February 1999Director's particulars changed (2 pages)
24 February 1999Director's particulars changed (2 pages)
24 February 1999Director's particulars changed (2 pages)
29 January 1999Return made up to 31/01/99; full list of members (6 pages)
29 January 1999Return made up to 31/01/99; full list of members (6 pages)
25 November 1998Ad 12/10/98--------- £ si 798@1=798 £ ic 202/1000 (2 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
13 October 1998Company name changed persetel international holding c ompany LIMITED\certificate issued on 13/10/98 (2 pages)
13 October 1998Company name changed persetel international holding c ompany LIMITED\certificate issued on 13/10/98 (2 pages)
20 August 1998Secretary resigned;director resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: bishops court 238 high street slough berkshire SL1 1JU (1 page)
20 August 1998Secretary resigned;director resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: bishops court 238 high street slough berkshire SL1 1JU (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
27 March 1998Return made up to 31/01/98; full list of members (5 pages)
27 March 1998Return made up to 31/01/98; full list of members (5 pages)
14 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
14 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
14 March 1997New director appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
31 January 1997Incorporation (20 pages)
31 January 1997Incorporation (20 pages)