Company NameCompass Website Design Limited
Company StatusDissolved
Company Number03723092
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date10 September 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMandy McKenzie
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed09 March 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 10 September 2002)
RoleConsultant
Correspondence Address27 Holm Oak Close
London
SW15 2UN
Secretary NameNicola Rooney
NationalityBritish
StatusClosed
Appointed09 March 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 10 September 2002)
RoleConsultant
Correspondence Address4 Mirabel Road
London
SW6 7EH
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address27 Holm Oak Close
London
SW15 2UN
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
11 April 2002Application for striking-off (1 page)
21 March 2002Return made up to 01/03/02; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
8 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
17 August 2000Full accounts made up to 31 March 2000 (8 pages)
24 March 2000Return made up to 01/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999Registered office changed on 13/10/99 from: 63 mirabel road london SW6 7EH (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Registered office changed on 19/03/99 from: 70 north end road west kensington london W14 0SJ (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)