Company NameCompose System (Europe) Limited
Company StatusDissolved
Company Number03375722
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameThomas Sai Yu Sit
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit 301-306, Building 14 8 Science Park West
Hong Kong Science Park
Shatin
New Territories
Foreign
Secretary NameThomas Sai Yu Sit
NationalityBritish
StatusClosed
Appointed31 December 2001(4 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 13 May 2014)
RoleCompany Director
Correspondence AddressUnit 301-306, Building 14 8 Science Park West
Hong Kong Science Park
Shatin
New Territories
Foreign
Director NameMr Gregory Chan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(13 years after company formation)
Appointment Duration3 years, 11 months (closed 13 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCeme Centre Suite 270
Marsh Way
Rainham
Essex
RM13 8EU
Director NameGregory Chan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleAccountant
Correspondence Address14 Beaufort Drive
London
NW11 6BU
Director NameMargaret Mut Mut Sit
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit 301-306, Building 14 8 Science Park West
Hong Kong Science Park
Shatin
New Territories
Foreign
Secretary NameGregory Chan
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleAccountant
Correspondence Address14 Beaufort Drive
London
NW11 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCeme Centre Suite 270
Marsh Way
Rainham
Essex
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch

Shareholders

775.1k at £1Thomas Sai Yu Sit
99.94%
Ordinary
500 at £1Margaret Mut Mut Sit
0.06%
Ordinary

Financials

Year2014
Net Worth-£1,140,859
Cash£6,094
Current Liabilities£1,306,132

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
16 September 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 775,567
(4 pages)
16 September 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 775,567
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2010 (10 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2010 (10 pages)
3 March 2012Compulsory strike-off action has been suspended (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Registered office address changed from Home Barn Pinden End Farm Canada Farm Road Pinden Dartford Kent DA2 8EA on 21 December 2011 (1 page)
21 December 2011Registered office address changed from Home Barn Pinden End Farm Canada Farm Road Pinden Dartford Kent DA2 8EA on 21 December 2011 (1 page)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
28 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Margaret Mut Mut Sit on 23 May 2010 (2 pages)
22 July 2010Director's details changed for Margaret Mut Mut Sit on 23 May 2010 (2 pages)
22 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Thomas Sai Yu Sit on 23 May 2010 (2 pages)
22 July 2010Director's details changed for Thomas Sai Yu Sit on 23 May 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 June 2010Appointment of Mr Gregory Chan as a director (2 pages)
2 June 2010Appointment of Mr Gregory Chan as a director (2 pages)
2 June 2010Termination of appointment of Margaret Mut Mut Sit as a director (1 page)
2 June 2010Termination of appointment of Margaret Mut Mut Sit as a director (1 page)
20 November 2009Annual return made up to 23 May 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 23 May 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 December 2008Director's change of particulars / margaret mut mut sit / 01/08/2008 (1 page)
8 December 2008Return made up to 23/05/08; full list of members (4 pages)
8 December 2008Director's change of particulars / thomas sai yu sit / 01/08/2008 (1 page)
8 December 2008Director's change of particulars / thomas sai yu sit / 01/08/2008 (1 page)
8 December 2008Secretary's change of particulars / thomas sit / 01/08/2008 (2 pages)
8 December 2008Return made up to 23/05/08; full list of members (4 pages)
8 December 2008Director's change of particulars / margaret mut mut sit / 01/08/2008 (1 page)
8 December 2008Secretary's change of particulars / thomas sit / 01/08/2008 (2 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 June 2007Return made up to 23/05/07; full list of members (3 pages)
4 June 2007Return made up to 23/05/07; full list of members (3 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 May 2006Return made up to 23/05/06; full list of members (3 pages)
30 May 2006Return made up to 23/05/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 June 2005Return made up to 23/05/05; full list of members (7 pages)
23 June 2005Return made up to 23/05/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2004Registered office changed on 10/05/04 from: 4 walton lodge bridge street walton on thames surrey KT12 1BT (1 page)
10 May 2004Registered office changed on 10/05/04 from: 4 walton lodge bridge street walton on thames surrey KT12 1BT (1 page)
4 February 2004Amended accounts made up to 31 December 2002 (5 pages)
4 February 2004Amended accounts made up to 31 December 2002 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 June 2003Return made up to 23/05/03; full list of members (7 pages)
26 June 2003Return made up to 23/05/03; full list of members (7 pages)
11 March 2003£ nc 100000/1000000 31/12/02 (1 page)
11 March 2003Ad 31/12/02--------- £ si 200000@1=200000 £ ic 575567/775567 (2 pages)
11 March 2003Ad 31/12/02--------- £ si 475567@1=475567 £ ic 100000/575567 (2 pages)
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2003£ nc 100000/1000000 31/12/02 (1 page)
11 March 2003Ad 31/12/02--------- £ si 200000@1=200000 £ ic 575567/775567 (2 pages)
11 March 2003Ad 31/12/02--------- £ si 475567@1=475567 £ ic 100000/575567 (2 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 December 2002Return made up to 23/05/02; full list of members (7 pages)
6 December 2002Return made up to 23/05/02; full list of members (7 pages)
17 January 2002Secretary resigned;director resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned;director resigned (1 page)
3 December 2001Full accounts made up to 31 December 2000 (11 pages)
3 December 2001Full accounts made up to 31 December 2000 (11 pages)
1 October 2001Return made up to 23/05/01; full list of members (7 pages)
1 October 2001Return made up to 23/05/01; full list of members (7 pages)
25 July 2001Full accounts made up to 31 December 1999 (12 pages)
25 July 2001Full accounts made up to 31 December 1999 (12 pages)
25 July 2000Return made up to 23/05/00; full list of members (7 pages)
25 July 2000Return made up to 23/05/00; full list of members (7 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
13 January 2000Return made up to 23/05/99; full list of members (7 pages)
13 January 2000Return made up to 23/05/99; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Ad 14/12/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
27 October 1999Ad 14/12/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
27 October 1999£ nc 1000/100000 14/12/98 (1 page)
27 October 1999£ nc 1000/100000 14/12/98 (1 page)
27 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 October 1999Registered office changed on 05/10/99 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
5 October 1999Registered office changed on 05/10/99 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
20 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/98
(6 pages)
19 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/98
(6 pages)
2 February 1998Particulars of mortgage/charge (4 pages)
2 February 1998Particulars of mortgage/charge (4 pages)
30 October 1997Registered office changed on 30/10/97 from: 50 the hundred romsey hampshire SO51 8XH (1 page)
30 October 1997Registered office changed on 30/10/97 from: 50 the hundred romsey hampshire SO51 8XH (1 page)
30 June 1997Ad 23/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
30 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
30 June 1997Ad 23/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 May 1997Secretary resigned (1 page)
31 May 1997Secretary resigned (1 page)
23 May 1997Incorporation (16 pages)
23 May 1997Incorporation (16 pages)