London
W8 7JF
Director Name | Nicholas Paul Grossman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 13 April 2014) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Midtown 322 High Holborn London WC1V 7PB |
Director Name | Mr Mark Stevens McVeigh |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 13 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midtown 322 High Holborn London WC1V 7PB |
Secretary Name | Mr Nicholas Paul Grossman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 13 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midtown 322 High Holborn London WC1V 7PB |
Director Name | Mr Neville Davis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Manyons Church Lane Barkway Royston Hertfordshire SG8 8EJ |
Director Name | Andrew Julian Lee |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 July 2007) |
Role | Finance Director |
Correspondence Address | 5 Crossways Farm London Road Barley Royston Hertfordshire SG8 8AQ |
Secretary Name | Andrew Julian Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 July 2007) |
Role | Finance Director |
Correspondence Address | 5 Crossways Farm London Road Barley Royston Hertfordshire SG8 8AQ |
Director Name | Mr David Paul Frankling |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2009) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | New Quintain North Meadow, Offham West Malling Kent ME19 5NU |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Registered Address | Midtown 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
13 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2014 | Notice of move from Administration to Dissolution (34 pages) |
13 January 2014 | Notice of move from Administration to Dissolution on 7 January 2014 (34 pages) |
28 August 2013 | Administrator's progress report to 27 July 2012 (39 pages) |
28 August 2013 | Administrator's progress report to 27 July 2012 (39 pages) |
15 April 2013 | Notice of deemed approval of proposals (1 page) |
15 April 2013 | Notice of deemed approval of proposals (1 page) |
15 April 2013 | Statement of administrator's proposal (1 page) |
15 April 2013 | Statement of administrator's proposal (1 page) |
10 April 2013 | Statement of administrator's proposal (159 pages) |
10 April 2013 | Statement of administrator's proposal (159 pages) |
5 April 2013 | Statement of administrator's proposal (1 page) |
5 April 2013 | Statement of administrator's proposal (1 page) |
4 April 2013 | Statement of affairs with form 2.14B (9 pages) |
4 April 2013 | Statement of affairs with form 2.14B (9 pages) |
15 March 2013 | Statement of affairs with form 2.14B (4 pages) |
15 March 2013 | Statement of affairs with form 2.14B (4 pages) |
7 February 2013 | Registered office address changed from The Mansion House Benham Valence Newbury Berkshire RG20 8LU on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from the Mansion House Benham Valence Newbury Berkshire RG20 8LU on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from the Mansion House Benham Valence Newbury Berkshire RG20 8LU on 7 February 2013 (2 pages) |
4 February 2013 | Appointment of an administrator (1 page) |
4 February 2013 | Appointment of an administrator (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
13 January 2012 | Director's details changed for Mark Stevens Mcveigh on 12 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Mark Stevens Mcveigh on 12 January 2012 (2 pages) |
8 January 2012 | Director's details changed for Mark Stevens Mcveigh on 8 January 2012 (2 pages) |
8 January 2012 | Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page) |
8 January 2012 | Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages) |
8 January 2012 | Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages) |
8 January 2012 | Director's details changed for Mark Stevens Mcveigh on 8 January 2012 (2 pages) |
8 January 2012 | Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages) |
8 January 2012 | Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page) |
8 January 2012 | Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page) |
8 January 2012 | Director's details changed for Mark Stevens Mcveigh on 8 January 2012 (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 March 2011 | Director's details changed for Terence William Burt on 22 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Terence William Burt on 22 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 9 (38 pages) |
14 February 2011 | Particulars of a mortgage or charge / charge no: 9 (38 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 October 2009 | Termination of appointment of David Frankling as a director (1 page) |
20 October 2009 | Termination of appointment of David Frankling as a director (1 page) |
11 September 2009 | Director's change of particulars / mark mcveigh / 10/09/2009 (1 page) |
11 September 2009 | Director's Change of Particulars / mark mcveigh / 10/09/2009 / HouseName/Number was: , now: flat 10 telegraph house 12; Street was: woodhall lodge, now: rutland gardens; Area was: st georges hill old avenue, now: ; Post Town was: weybridge, now: london; Region was: surrey, now: ; Post Code was: KT13 0QB, now: SW7 1BX (1 page) |
9 May 2009 | Memorandum and Articles of Association (8 pages) |
9 May 2009 | Memorandum and Articles of Association (8 pages) |
1 May 2009 | Company name changed compel property LIMITED\certificate issued on 05/05/09 (2 pages) |
1 May 2009 | Company name changed compel property LIMITED\certificate issued on 05/05/09 (2 pages) |
19 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
14 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 6 (27 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 6 (27 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
5 June 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
5 June 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
30 May 2007 | Declaration of assistance for shares acquisition (22 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (22 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (22 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (22 pages) |
24 May 2007 | Particulars of mortgage/charge (11 pages) |
24 May 2007 | Particulars of mortgage/charge (11 pages) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 10 meadway court rutherford close stevenage hertfordshire SG1 2EF (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 10 meadway court rutherford close stevenage hertfordshire SG1 2EF (1 page) |
4 May 2007 | Particulars of mortgage/charge (10 pages) |
4 May 2007 | Particulars of mortgage/charge (10 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
21 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
21 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
20 March 2006 | Full accounts made up to 30 June 2005 (10 pages) |
20 March 2006 | Full accounts made up to 30 June 2005 (10 pages) |
24 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Return made up to 15/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 15/02/05; full list of members (2 pages) |
29 November 2004 | Full accounts made up to 30 June 2004 (10 pages) |
29 November 2004 | Full accounts made up to 30 June 2004 (10 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 6 meadway court rutherford close stevenage hertfordshire SG1 2EF (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 6 meadway court rutherford close stevenage hertfordshire SG1 2EF (1 page) |
26 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
3 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
3 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Auditor's resignation (1 page) |
25 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
28 November 2002 | Full accounts made up to 30 June 2002 (9 pages) |
28 November 2002 | Full accounts made up to 30 June 2002 (9 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: millennium place 2 swiftfields welwyn garden city hertfordshire AL7 1HP (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: millennium place 2 swiftfields welwyn garden city hertfordshire AL7 1HP (1 page) |
18 June 2001 | Ad 12/06/01--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
18 June 2001 | Memorandum and Articles of Association (14 pages) |
18 June 2001 | Nc inc already adjusted 12/06/01 (1 page) |
18 June 2001 | Ad 12/06/01--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
18 June 2001 | Nc inc already adjusted 12/06/01 (1 page) |
18 June 2001 | Memorandum and Articles of Association (14 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
10 May 2001 | Registered office changed on 10/05/01 from: compel group PLC millennium place 2 swiftfields welwyn garden city hertfordshire AL7 1HP (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: compel group PLC millennium place 2 swiftfields welwyn garden city hertfordshire AL7 1HP (1 page) |
10 May 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
10 May 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 22 saint john street manchester M3 4EB (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 22 saint john street manchester M3 4EB (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
26 February 2001 | Company name changed dialmode (201) LIMITED\certificate issued on 26/02/01 (2 pages) |
26 February 2001 | Company name changed dialmode (201) LIMITED\certificate issued on 26/02/01 (2 pages) |
15 February 2001 | Incorporation (20 pages) |
15 February 2001 | Incorporation (20 pages) |