Romford
Essex
RM6 4PR
Secretary Name | Mrs Natascha Dar |
---|---|
Status | Closed |
Appointed | 01 November 2013(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 September 2019) |
Role | Company Director |
Correspondence Address | 122 Primrose Avenue Chadwell Heath Romford Essex RM6 4PR |
Director Name | Mrs Natascha Dar |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Marketing Ecconomist |
Country of Residence | United Kingdom |
Correspondence Address | 122 Primrose Avenue Romford Essex RM6 4PR |
Secretary Name | Mr Nadeem Iftikhar Ahmed Dar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Architectural Assist |
Country of Residence | England |
Correspondence Address | 122 Primrose Avenue Romford Essex RM6 4PR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | kompas.uk.com |
---|
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
25k at £1 | Nadeem Dar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,600 |
Current Liabilities | £78,339 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2019 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
14 November 2018 | Liquidators' statement of receipts and payments to 6 October 2018 (26 pages) |
4 December 2017 | Liquidators' statement of receipts and payments to 6 October 2017 (20 pages) |
4 December 2017 | Liquidators' statement of receipts and payments to 6 October 2017 (20 pages) |
25 October 2016 | Registered 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 2016 | Registered 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 2016 | Statement of affairs with form 4.19 (7 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Resolutions
|
19 October 2016 | Statement of affairs with form 4.19 (7 pages) |
19 October 2016 | Appointment of a voluntary liquidator (1 page) |
19 October 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 November 2013 | Appointment of Mrs Natascha Dar as a secretary (2 pages) |
28 November 2013 | Appointment of Mrs Natascha Dar as a secretary (2 pages) |
28 November 2013 | Termination of appointment of Natascha Dar as a director (1 page) |
28 November 2013 | Termination of appointment of Natascha Dar as a director (1 page) |
16 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Termination of appointment of Nadeem Dar as a secretary (1 page) |
26 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Termination of appointment of Nadeem Dar as a secretary (1 page) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Registered office address changed from 10 Electric Parade Seven Kings Road Ilford Essex IG3 8BY on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 10 Electric Parade Seven Kings Road Ilford Essex IG3 8BY on 11 May 2011 (1 page) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 July 2010 | Director's details changed for Nadeem Dar on 17 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Nadeem Dar on 17 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Natascha Dar on 17 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Natascha Dar on 17 May 2010 (2 pages) |
10 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
10 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
24 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
24 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
16 April 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
16 April 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
23 February 2009 | Return made up to 17/05/08; full list of members (3 pages) |
23 February 2009 | Return made up to 17/05/08; full list of members (3 pages) |
22 December 2008 | Return made up to 17/05/07; full list of members (3 pages) |
22 December 2008 | Return made up to 17/05/07; full list of members (3 pages) |
19 June 2008 | Director and secretary's change of particulars / nadeem dar / 18/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / natascha dar / 18/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / natascha dar / 18/06/2008 (1 page) |
19 June 2008 | Director and secretary's change of particulars / nadeem dar / 18/06/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 122 primrose avenue chadwell heath romford essex RM6 4PR (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 122 primrose avenue chadwell heath romford essex RM6 4PR (1 page) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
28 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
28 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 3 east park close chadwell heath romford essex RM6 6XX (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 3 east park close chadwell heath romford essex RM6 6XX (1 page) |
24 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
7 February 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
7 February 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
24 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 September 2004 | Return made up to 23/05/04; full list of members
|
30 September 2004 | Return made up to 23/05/04; full list of members
|
11 February 2004 | Registered office changed on 11/02/04 from: 66 roman road ilford IG1 2PA (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 66 roman road ilford IG1 2PA (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
23 May 2003 | Incorporation (13 pages) |
23 May 2003 | Incorporation (13 pages) |