Company NameCompila Limited
Company StatusDissolved
Company Number03918257
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichele Lau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2021(21 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 September 2022)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284
Director NameNicholas Anthony Daddario
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2021(21 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 September 2022)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284
Director NameAndrew William Bowall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleComputer Programmer
Correspondence Address286 Godstone Road
Whyteleafe
Surrey
CR3 0BA
Director NamePatricia Anne Mackenzie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Frankswood Avenue
Orpington
Kent
BR5 1BN
Secretary NamePatricia Anne Mackenzie
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Frankswood Avenue
Orpington
Kent
BR5 1BN
Director NameMr Harvey Edward Raybould
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(6 months, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ruskin Walk
Bromley
Kent
BR2 8EP
Secretary NameMr Harvey Edward Raybould
NationalityBritish
StatusResigned
Appointed09 August 2000(6 months, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ruskin Walk
Bromley
Kent
BR2 8EP
Director NameMr Sebastian De Lemos
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMr James Leslie Shutler
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMr Richard Anthony Winslow
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMr Simon Martin Conyers
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(17 years, 10 months after company formation)
Appointment Duration10 months (resigned 09 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMr Jonathan Ying Kit Wong
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitecompila.tel

Location

Registered Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Harvey Edward Raybould
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£17,535
Current Liabilities£37,659

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
16 June 2022Application to strike the company off the register (1 page)
7 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
1 October 2021Appointment of Michele Lau as a director on 1 October 2021 (2 pages)
1 October 2021Termination of appointment of Richard Anthony Winslow as a director on 1 October 2021 (1 page)
1 October 2021Appointment of Nick Daddario as a director on 1 October 2021 (2 pages)
1 October 2021Termination of appointment of Jonathan Ying Kit Wong as a director on 1 October 2021 (1 page)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
4 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
2 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
9 October 2018Appointment of Mr Jonathan Ying Kit Wong as a director on 9 October 2018 (2 pages)
9 October 2018Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page)
14 June 2018Termination of appointment of Jonathan Ying Kit Wong as a director on 14 June 2018 (1 page)
14 June 2018Termination of appointment of Jonathan Ying Kit Wong as a director on 14 June 2018 (1 page)
14 June 2018Termination of appointment of Jonathan Ying Kit Wong as a director on 14 June 2018 (1 page)
16 February 2018Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 28 February 2017 (10 pages)
23 November 2017Accounts for a dormant company made up to 28 February 2017 (10 pages)
6 July 2017Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Sebastian De Lemos as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Sebastian De Lemos as a director on 5 July 2017 (1 page)
6 July 2017Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages)
25 May 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
25 May 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
25 April 2017Accounts for a small company made up to 28 February 2016 (22 pages)
25 April 2017Accounts for a small company made up to 28 February 2016 (22 pages)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
7 January 2016Director's details changed for Mr James Shutler on 7 January 2016 (2 pages)
7 January 2016Registered office address changed from Paragon House 113-114 Buckingham Avenue Slough Berkshire SL1 4PF United Kingdom to 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Paragon House 113-114 Buckingham Avenue Slough Berkshire SL1 4PF United Kingdom to 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 7 January 2016 (1 page)
7 January 2016Director's details changed for Mr James Shutler on 7 January 2016 (2 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 December 2015Appointment of Mr James Shutler as a director on 28 October 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 December 2015Appointment of Mr James Shutler as a director on 28 October 2015 (3 pages)
6 May 2015Appointment of Mr Sebastian De Lemos as a director on 12 March 2015 (2 pages)
6 May 2015Registered office address changed from Chiselhurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to Paragon House 113-114 Buckingham Avenue Slough Berkshire SL1 4PF on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Harvey Edward Raybould as a secretary on 12 March 2015 (1 page)
6 May 2015Termination of appointment of Harvey Edward Raybould as a secretary on 12 March 2015 (1 page)
6 May 2015Registered office address changed from Chiselhurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to Paragon House 113-114 Buckingham Avenue Slough Berkshire SL1 4PF on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Chiselhurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to Paragon House 113-114 Buckingham Avenue Slough Berkshire SL1 4PF on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Harvey Edward Raybould as a director on 12 March 2015 (1 page)
6 May 2015Termination of appointment of Harvey Edward Raybould as a director on 12 March 2015 (1 page)
6 May 2015Appointment of Mr Sebastian De Lemos as a director on 12 March 2015 (2 pages)
7 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(4 pages)
7 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(4 pages)
7 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
12 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
12 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Harvey Edward Raybould on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Harvey Edward Raybould on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Harvey Edward Raybould on 3 February 2010 (2 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 September 2009Appointment terminated director andrew bowall (1 page)
8 September 2009Appointment terminated director andrew bowall (1 page)
18 March 2009Return made up to 03/02/09; full list of members (3 pages)
18 March 2009Return made up to 03/02/09; full list of members (3 pages)
24 December 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
24 December 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
28 February 2008Return made up to 03/02/08; full list of members (4 pages)
28 February 2008Return made up to 03/02/08; full list of members (4 pages)
3 January 2008Total exemption full accounts made up to 28 February 2007 (6 pages)
3 January 2008Total exemption full accounts made up to 28 February 2007 (6 pages)
12 June 2007Return made up to 03/02/07; full list of members (2 pages)
12 June 2007Return made up to 03/02/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
9 January 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
31 March 2006Return made up to 03/02/06; full list of members (7 pages)
31 March 2006Return made up to 03/02/06; full list of members (7 pages)
20 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
20 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
8 March 2005Return made up to 03/02/05; full list of members (7 pages)
8 March 2005Return made up to 03/02/05; full list of members (7 pages)
16 July 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
16 July 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
15 March 2004Return made up to 03/02/04; full list of members (7 pages)
15 March 2004Return made up to 03/02/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
7 March 2003Return made up to 03/02/03; full list of members (7 pages)
7 March 2003Return made up to 03/02/03; full list of members (7 pages)
4 August 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
4 August 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
7 March 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
19 July 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
22 February 2001Return made up to 03/02/01; full list of members (6 pages)
22 February 2001Return made up to 03/02/01; full list of members (6 pages)
30 August 2000Registered office changed on 30/08/00 from: 57 frankswood avenue orpington kent BR5 1BN (1 page)
30 August 2000Registered office changed on 30/08/00 from: 57 frankswood avenue orpington kent BR5 1BN (1 page)
15 August 2000Secretary resigned;director resigned (1 page)
15 August 2000Secretary resigned;director resigned (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
3 February 2000Incorporation (14 pages)
3 February 2000Incorporation (14 pages)