Company NameInner Compass International Ltd
Company StatusDissolved
Company Number04678733
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date28 February 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Harrington
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleChairman
Correspondence AddressCherry Trees
Platt House Lane
Fairseat
Kent
TN15 7LX
Secretary NameEmma Dawn Harrington
NationalityBritish
StatusClosed
Appointed25 February 2005(2 years after company formation)
Appointment Duration4 years (closed 28 February 2009)
RoleCompany Director
Correspondence AddressCherry Trees
Platt House Lane
Fairseat
Kent
TN15 7LX
Director NameEmma Dawn Harrington
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(2 years, 11 months after company formation)
Appointment Duration3 years (closed 28 February 2009)
RoleEvent Organiser
Correspondence AddressCherry Trees
Platt House Lane
Fairseat
Kent
TN15 7LX
Director NameJanet Elizabeth Phillips
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2006)
RoleFinance Director
Correspondence Address58 Wellfield
Hartley
Longfield
Kent
DA3 7EQ
Director NameFe Nominee Directors Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Secretary NameFe Corporate Services Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address5 Elm Cottages
Upper Dicker
Hailsham
East Sussex
BN27 3QD

Location

Registered AddressC/O Tenon Recovery
Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£187,412
Cash£14,578
Current Liabilities£225,092

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2008Liquidators statement of receipts and payments to 21 November 2008 (5 pages)
18 October 2008Liquidators statement of receipts and payments to 21 September 2008 (5 pages)
22 September 2007Administrator's progress report (14 pages)
22 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
19 September 2007Registered office changed on 19/09/07 from: tubs hill house north 4TH floor london road sevenoaks kent TN13 1BL (1 page)
4 April 2007Administrator's progress report (11 pages)
7 December 2006Result of meeting of creditors (4 pages)
13 November 2006Statement of administrator's proposal (32 pages)
18 October 2006Statement of affairs (8 pages)
25 September 2006Appointment of an administrator (1 page)
19 April 2006Director resigned (1 page)
18 April 2006Return made up to 26/02/06; full list of members (7 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: stirling house wealden place bradbourne vale road sevenoaks kent TN13 3QQ (1 page)
6 January 2006Particulars of mortgage/charge (3 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2005Registered office changed on 16/03/05 from: 6A station road longfield kent DA3 7QD (1 page)
16 March 2005Secretary resigned (1 page)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Return made up to 26/02/04; full list of members (5 pages)
13 January 2004Director's particulars changed (1 page)
25 September 2003Secretary's particulars changed (1 page)
9 May 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)