Seal
Kent
TN15 0EH
Secretary Name | Compton Data Systems (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 1998(1 year after company formation) |
Appointment Duration | 25 years, 11 months |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | Dominic Corser |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivanhoe Caldbec Hill Battle East Sussex |
Secretary Name | Dominic Corser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivanhoe Caldbec Hill Battle East Sussex |
Secretary Name | Simon Peter Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | Queens House 1 Leicester Place Leicester Square London WC2H 7BP |
Director Name | Michael Sonachan Singh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | 58-60 Harwood Road Fulham London SW6 4PZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £52,822 |
Gross Profit | £22,999 |
Net Worth | £1,717 |
Current Liabilities | £93,280 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 June 2004 | Dissolved (1 page) |
---|---|
17 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Statement of affairs (4 pages) |
7 December 2001 | Appointment of a voluntary liquidator (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Return made up to 28/04/00; full list of members (6 pages) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 June 1999 | Return made up to 28/04/99; no change of members (4 pages) |
3 June 1999 | Full accounts made up to 30 April 1998 (9 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Director resigned (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 44 wallington square wallington surrey SM6 8RG (1 page) |
19 August 1998 | Return made up to 28/04/98; full list of members (6 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
28 April 1997 | Incorporation (13 pages) |