Tempe
Az
85284
Director Name | Nicholas Anthony Daddario |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2021(21 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 13 September 2022) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 2155 East Godaddy Way Tempe Az 85284 |
Director Name | Andrew William Bowall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 286 Godstone Road Whyteleafe Surrey CR3 0BA |
Director Name | Patricia Anne Mackenzie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Frankswood Avenue Orpington Kent BR5 1BN |
Secretary Name | Patricia Anne Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Frankswood Avenue Orpington Kent BR5 1BN |
Director Name | Mr Harvey Edward Raybould |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ruskin Walk Bromley Kent BR2 8EP |
Secretary Name | Mr Harvey Edward Raybould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ruskin Walk Bromley Kent BR2 8EP |
Director Name | Mr Sebastian De Lemos |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr James Leslie Shutler |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Richard Anthony Winslow |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Simon Martin Conyers |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(17 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 09 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Jonathan Ying Kit Wong |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | compila.tel |
---|
Registered Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Harvey Edward Raybould 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £17,535 |
Current Liabilities | £37,659 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2022 | Application to strike the company off the register (1 page) |
7 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
1 October 2021 | Appointment of Michele Lau as a director on 1 October 2021 (2 pages) |
1 October 2021 | Termination of appointment of Richard Anthony Winslow as a director on 1 October 2021 (1 page) |
1 October 2021 | Appointment of Nick Daddario as a director on 1 October 2021 (2 pages) |
1 October 2021 | Termination of appointment of Jonathan Ying Kit Wong as a director on 1 October 2021 (1 page) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
4 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
2 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
18 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
9 October 2018 | Appointment of Mr Jonathan Ying Kit Wong as a director on 9 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page) |
14 June 2018 | Termination of appointment of Jonathan Ying Kit Wong as a director on 14 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Jonathan Ying Kit Wong as a director on 14 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Jonathan Ying Kit Wong as a director on 14 June 2018 (1 page) |
16 February 2018 | Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 28 February 2017 (10 pages) |
23 November 2017 | Accounts for a dormant company made up to 28 February 2017 (10 pages) |
6 July 2017 | Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Sebastian De Lemos as a director on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Sebastian De Lemos as a director on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages) |
25 May 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
25 May 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
25 April 2017 | Accounts for a small company made up to 28 February 2016 (22 pages) |
25 April 2017 | Accounts for a small company made up to 28 February 2016 (22 pages) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
7 January 2016 | Director's details changed for Mr James Shutler on 7 January 2016 (2 pages) |
7 January 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr James Shutler on 7 January 2016 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 December 2015 | Appointment of Mr James Shutler as a director on 28 October 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 December 2015 | Appointment of Mr James Shutler as a director on 28 October 2015 (3 pages) |
6 May 2015 | Appointment of Mr Sebastian De Lemos as a director on 12 March 2015 (2 pages) |
6 May 2015 | Registered 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 2015 | Termination of appointment of Harvey Edward Raybould as a secretary on 12 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Harvey Edward Raybould as a secretary on 12 March 2015 (1 page) |
6 May 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Harvey Edward Raybould as a director on 12 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Harvey Edward Raybould as a director on 12 March 2015 (1 page) |
6 May 2015 | Appointment of Mr Sebastian De Lemos as a director on 12 March 2015 (2 pages) |
7 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
12 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
12 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Harvey Edward Raybould on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Harvey Edward Raybould on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Harvey Edward Raybould on 3 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 September 2009 | Appointment terminated director andrew bowall (1 page) |
8 September 2009 | Appointment terminated director andrew bowall (1 page) |
18 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
24 December 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
24 December 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
28 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
3 January 2008 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
3 January 2008 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
12 June 2007 | Return made up to 03/02/07; full list of members (2 pages) |
12 June 2007 | Return made up to 03/02/07; full list of members (2 pages) |
9 January 2007 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
9 January 2007 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
31 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
31 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
20 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
20 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
8 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
16 July 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
16 July 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
15 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
7 March 2003 | Return made up to 03/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 03/02/03; full list of members (7 pages) |
4 August 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
4 August 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
7 March 2002 | Return made up to 03/02/02; full list of members
|
7 March 2002 | Return made up to 03/02/02; full list of members
|
19 July 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
19 July 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
22 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 57 frankswood avenue orpington kent BR5 1BN (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: 57 frankswood avenue orpington kent BR5 1BN (1 page) |
15 August 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
3 February 2000 | Incorporation (14 pages) |
3 February 2000 | Incorporation (14 pages) |