Company NameKompas Ltd
Company StatusDissolved
Company Number04776401
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date6 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Nadeem Iftikhar Ahmed Dar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(3 months after company formation)
Appointment Duration16 years (closed 06 September 2019)
RoleArchitectural Assist
Country of ResidenceEngland
Correspondence Address122 Primrose Avenue
Romford
Essex
RM6 4PR
Secretary NameMrs Natascha Dar
StatusClosed
Appointed01 November 2013(10 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 06 September 2019)
RoleCompany Director
Correspondence Address122 Primrose Avenue
Chadwell Heath
Romford
Essex
RM6 4PR
Director NameMrs Natascha Dar
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleMarketing Ecconomist
Country of ResidenceUnited Kingdom
Correspondence Address122 Primrose Avenue
Romford
Essex
RM6 4PR
Secretary NameMr Nadeem Iftikhar Ahmed Dar
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleArchitectural Assist
Country of ResidenceEngland
Correspondence Address122 Primrose Avenue
Romford
Essex
RM6 4PR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitekompas.uk.com

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

25k at £1Nadeem Dar
100.00%
Ordinary

Financials

Year2014
Net Worth£48,600
Current Liabilities£78,339

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 September 2019Final Gazette dissolved following liquidation (1 page)
6 June 2019Return of final meeting in a creditors' voluntary winding up (24 pages)
14 November 2018Liquidators' statement of receipts and payments to 6 October 2018 (26 pages)
4 December 2017Liquidators' statement of receipts and payments to 6 October 2017 (20 pages)
4 December 2017Liquidators' statement of receipts and payments to 6 October 2017 (20 pages)
25 October 2016Registered office address changed from 16 Electric Parade, Seven Kings Road Ilford Essex IG3 8BY to 76 New Cavendish Street London W1G 9TB on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from 16 Electric Parade, Seven Kings Road Ilford Essex IG3 8BY to 76 New Cavendish Street London W1G 9TB on 25 October 2016 (2 pages)
19 October 2016Statement of affairs with form 4.19 (7 pages)
19 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-07
(1 page)
19 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-07
(1 page)
19 October 2016Statement of affairs with form 4.19 (7 pages)
19 October 2016Appointment of a voluntary liquidator (1 page)
19 October 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 25,000
(4 pages)
16 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 25,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 25,000
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 25,000
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 25,000
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 25,000
(4 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 25,000
(4 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 25,000
(4 pages)
28 November 2013Appointment of Mrs Natascha Dar as a secretary (2 pages)
28 November 2013Appointment of Mrs Natascha Dar as a secretary (2 pages)
28 November 2013Termination of appointment of Natascha Dar as a director (1 page)
28 November 2013Termination of appointment of Natascha Dar as a director (1 page)
16 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
26 July 2012Termination of appointment of Nadeem Dar as a secretary (1 page)
26 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
26 July 2012Termination of appointment of Nadeem Dar as a secretary (1 page)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
11 May 2011Registered office address changed from 10 Electric Parade Seven Kings Road Ilford Essex IG3 8BY on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 10 Electric Parade Seven Kings Road Ilford Essex IG3 8BY on 11 May 2011 (1 page)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 July 2010Director's details changed for Nadeem Dar on 17 May 2010 (2 pages)
1 July 2010Director's details changed for Nadeem Dar on 17 May 2010 (2 pages)
1 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Natascha Dar on 17 May 2010 (2 pages)
1 July 2010Director's details changed for Natascha Dar on 17 May 2010 (2 pages)
10 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
10 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
24 July 2009Return made up to 17/05/09; full list of members (3 pages)
24 July 2009Return made up to 17/05/09; full list of members (3 pages)
16 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
16 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
23 February 2009Return made up to 17/05/08; full list of members (3 pages)
23 February 2009Return made up to 17/05/08; full list of members (3 pages)
22 December 2008Return made up to 17/05/07; full list of members (3 pages)
22 December 2008Return made up to 17/05/07; full list of members (3 pages)
19 June 2008Director and secretary's change of particulars / nadeem dar / 18/06/2008 (1 page)
19 June 2008Director's change of particulars / natascha dar / 18/06/2008 (1 page)
19 June 2008Director's change of particulars / natascha dar / 18/06/2008 (1 page)
19 June 2008Director and secretary's change of particulars / nadeem dar / 18/06/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from 122 primrose avenue chadwell heath romford essex RM6 4PR (1 page)
7 May 2008Registered office changed on 07/05/2008 from 122 primrose avenue chadwell heath romford essex RM6 4PR (1 page)
31 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
4 January 2007Registered office changed on 04/01/07 from: 3 east park close chadwell heath romford essex RM6 6XX (1 page)
4 January 2007Registered office changed on 04/01/07 from: 3 east park close chadwell heath romford essex RM6 6XX (1 page)
24 May 2006Return made up to 17/05/06; full list of members (7 pages)
24 May 2006Return made up to 17/05/06; full list of members (7 pages)
7 February 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
7 February 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
24 May 2005Return made up to 17/05/05; full list of members (7 pages)
24 May 2005Return made up to 17/05/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 September 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2004Registered office changed on 11/02/04 from: 66 roman road ilford IG1 2PA (1 page)
11 February 2004Registered office changed on 11/02/04 from: 66 roman road ilford IG1 2PA (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
23 May 2003Incorporation (13 pages)
23 May 2003Incorporation (13 pages)