Company NameCompulsion Gallery Limited
Company StatusDissolved
Company Number04911006
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Dissolution Date10 April 2012 (12 years, 1 month ago)
Previous NameKX Week Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Bernard Worwood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 10 April 2012)
RoleEvent Producer
Country of ResidenceEngland
Correspondence Address15 Abingdon Road
Tubney
Abingdon
Oxfordshire
OX13 5QL
Secretary NameMr Michael Bernard Worwood
NationalityBritish
StatusClosed
Appointed04 May 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 10 April 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Abingdon Road
Tubney
Abingdon
Oxfordshire
OX13 5QL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address155 Minories
Suite 126
London
EC3N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

39 at 1Michael Worwood
97.50%
Ordinary
1 at 1Theydon Secretaries LTD
2.50%
Ordinary

Financials

Year2014
Net Worth£188,144
Cash£68
Current Liabilities£213,035

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
2 April 2011Compulsory strike-off action has been suspended (1 page)
2 April 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2010Registered office address changed from 1St Floor 135 Notting Hill Gate London W11 3LB on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1st Floor 135 Notting Hill Gate London W11 3LB on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1St Floor 135 Notting Hill Gate London W11 3LB on 1 October 2010 (1 page)
6 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 May 2009Appointment Terminated Secretary theydon secretaries LIMITED (2 pages)
12 May 2009Appointment terminated secretary theydon secretaries LIMITED (2 pages)
12 May 2009Secretary appointed michael bernard worwood (2 pages)
12 May 2009Secretary appointed michael bernard worwood (2 pages)
1 April 2009Return made up to 25/09/08; full list of members; amend (5 pages)
1 April 2009Return made up to 25/09/08; full list of members; amend (5 pages)
26 November 2008Return made up to 25/09/08; full list of members (3 pages)
26 November 2008Return made up to 25/09/08; full list of members (3 pages)
12 November 2007Return made up to 25/09/07; full list of members (2 pages)
12 November 2007Return made up to 25/09/07; full list of members (2 pages)
17 October 2007Accounts for a dormant company made up to 31 August 2007 (4 pages)
17 October 2007Accounts made up to 31 August 2007 (4 pages)
28 September 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
28 September 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
10 September 2007Company name changed kx week LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed kx week LIMITED\certificate issued on 10/09/07 (2 pages)
26 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
25 July 2007Accounts made up to 30 September 2006 (3 pages)
16 November 2006Return made up to 25/09/06; full list of members (6 pages)
16 November 2006Return made up to 25/09/06; full list of members (6 pages)
4 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
4 July 2006Accounts made up to 30 September 2005 (3 pages)
4 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2005Return made up to 25/09/05; full list of members (6 pages)
7 December 2005Return made up to 25/09/05; full list of members (6 pages)
2 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
15 July 2005Accounts made up to 30 September 2004 (3 pages)
11 April 2005Registered office changed on 11/04/05 from: c/o cunningham 1ST floor notting hill gate london W11 3LB (1 page)
11 April 2005Registered office changed on 11/04/05 from: c/o cunningham 1ST floor notting hill gate london W11 3LB (1 page)
7 April 2005Registered office changed on 07/04/05 from: cunningham eardley house 182-184 campden hill road london W8 7AS (1 page)
7 April 2005Registered office changed on 07/04/05 from: cunningham eardley house 182-184 campden hill road london W8 7AS (1 page)
28 October 2004Return made up to 25/09/04; full list of members (6 pages)
28 October 2004Return made up to 25/09/04; full list of members (6 pages)
25 November 2003Ad 18/11/03--------- £ si 38@1=38 £ ic 2/40 (2 pages)
25 November 2003Ad 18/11/03--------- £ si 38@1=38 £ ic 2/40 (2 pages)
25 November 2003Registered office changed on 25/11/03 from: c/o cunningham eardley house 182-184 campden hill road london W8 7AS (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: c/o cunningham eardley house 182-184 campden hill road london W8 7AS (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 October 2003Registered office changed on 02/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 October 2003Director resigned (1 page)
25 September 2003Incorporation (15 pages)