London
SW1X 0HU
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Director Name | Nigel Keith Ross |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cumberland Terrace London NW1 4HJ |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Director Name | Mr Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Old Church Street London SW3 6EA |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | marcol.com |
---|---|
Email address | [email protected] |
Telephone | 020 74020402 |
Telephone region | London |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Compco Camden LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 March 2006 | Delivered on: 3 March 2006 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company and or compco camden limited to any of the beneficiaries. Particulars: F/H centro development camden street london t/no NGL838505. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
5 September 2003 | Delivered on: 24 September 2003 Satisfied on: 6 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2020 | Application to strike the company off the register (2 pages) |
29 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
26 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
23 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
11 May 2017 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
17 May 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
17 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
14 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (7 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (7 pages) |
21 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2010 | Full accounts made up to 31 March 2009 (7 pages) |
19 February 2010 | Full accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
5 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
18 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
11 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
3 March 2006 | Particulars of mortgage/charge (9 pages) |
3 March 2006 | Particulars of mortgage/charge (9 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
24 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
24 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (7 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (7 pages) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page) |
14 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
12 January 2004 | Auditor's resignation (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
19 October 2003 | Full accounts made up to 25 March 2003 (7 pages) |
19 October 2003 | Full accounts made up to 25 March 2003 (7 pages) |
24 September 2003 | Particulars of mortgage/charge (16 pages) |
24 September 2003 | Particulars of mortgage/charge (16 pages) |
22 September 2003 | New director appointed (7 pages) |
22 September 2003 | New director appointed (7 pages) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Declaration of assistance for shares acquisition (31 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (31 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (7 pages) |
28 July 2003 | New director appointed (6 pages) |
28 July 2003 | New director appointed (7 pages) |
28 July 2003 | New director appointed (6 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (7 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (7 pages) |
24 January 2003 | Accounting reference date shortened from 30/04/02 to 25/03/02 (1 page) |
24 January 2003 | Accounting reference date shortened from 30/04/02 to 25/03/02 (1 page) |
29 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
29 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
23 November 2001 | New director appointed (3 pages) |
23 November 2001 | New director appointed (3 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
10 August 2001 | New director appointed (4 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (4 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
25 April 2001 | Incorporation (16 pages) |
25 April 2001 | Incorporation (16 pages) |