Company NameCompax Technology Ltd
Company StatusDissolved
Company Number04195886
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years, 1 month ago)
Dissolution Date2 May 2006 (18 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Andrew Wheeldon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat A
121 South End
Croydon
Surrey
CR0 1BJ
Secretary NameEvelyn Bolt
NationalityBritish
StatusClosed
Appointed25 August 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 02 May 2006)
RoleCompany Director
Correspondence AddressFlat A
121 South End
Croydon
Surrey
CR0 1BJ
Secretary NameMerilyn Dawn Calvert
NationalityBritish
StatusResigned
Appointed16 April 2001(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 25 August 2003)
RoleCompany Director
Correspondence AddressBasement Flat
47 Elgin Road
East Croydon
Surrey
CR0 6XD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFlat A
121 South End
Croydon
Surrey
CR0 1BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2006First Gazette notice for voluntary strike-off (1 page)
5 December 2005Application for striking-off (1 page)
6 May 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
23 June 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
3 September 2003Registered office changed on 03/09/03 from: 153 saltram cresent london W9 3JT (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
19 August 2003Return made up to 06/04/03; full list of members (6 pages)
20 March 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
2 March 2003New director appointed (2 pages)
28 January 2003Compulsory strike-off action has been discontinued (1 page)
22 January 2003Return made up to 06/04/02; full list of members (6 pages)
15 November 2002New director appointed (2 pages)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
22 April 2002New secretary appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
6 April 2001Incorporation (12 pages)