Company NameCompton Roofing Limited
Company StatusDissolved
Company Number04371828
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameLennie Compton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(2 days after company formation)
Appointment Duration15 years, 5 months (closed 25 July 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address60 Oakfield Road
Hornsey
London
N4 4LB
Secretary NameSheila Rogers
NationalityBritish
StatusClosed
Appointed14 February 2002(2 days after company formation)
Appointment Duration15 years, 5 months (closed 25 July 2017)
RoleCompany Director
Correspondence Address60 Oakfield Road
Hornsey
London
N4 4LB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressThird Floor
120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Lennie Compton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
27 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 May 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Lennie Compton on 12 February 2010 (2 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
25 February 2009Return made up to 12/02/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 March 2008Return made up to 12/02/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 March 2007Return made up to 12/02/07; full list of members (6 pages)
14 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 August 2006Registered office changed on 14/08/06 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (1 page)
13 February 2006Return made up to 12/02/06; full list of members (6 pages)
23 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 May 2005Return made up to 12/02/05; full list of members (6 pages)
15 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 February 2004Return made up to 12/02/04; full list of members (6 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2003Return made up to 12/02/03; full list of members (6 pages)
5 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 March 2002Registered office changed on 05/03/02 from: 152-160 city road london EC1V 2NX (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
12 February 2002Incorporation (9 pages)