Company NameCompress International Limited
Company StatusDissolved
Company Number03338885
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert John Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address119 Chestnut Grove
London
SW12 8JQ
Secretary NameMrs Amanda Anne Heaps
NationalityBritish
StatusClosed
Appointed24 March 1997(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address119 Chestnut Grove
London
SW12 8JQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMulberry House
18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,917
Cash£2,260
Current Liabilities£7,177

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
8 June 2007Application for striking-off (1 page)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 24/03/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 24/03/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 24/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 July 2003Registered office changed on 18/07/03 from: suite 4 6 cresswell park london SE3 9RD (1 page)
19 March 2003Return made up to 24/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 April 2002Return made up to 24/03/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 March 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 May 2000Return made up to 24/03/00; full list of members (6 pages)
22 February 2000Registered office changed on 22/02/00 from: biddle matthews 2 tranquil passage blackheath london SE3 0BJ (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 April 1999Return made up to 24/03/99; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 July 1998Director's particulars changed (1 page)
2 July 1998Secretary's particulars changed (1 page)
2 July 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Registered office changed on 12/01/98 from: 9 mariners court southwood road hayling island hampshire PO11 9TB (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Registered office changed on 08/09/97 from: biddle mathews 17B brandram road london SE13 5RT (1 page)
8 September 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 April 1997Director resigned (1 page)
24 March 1997Incorporation (14 pages)