Company NameThe Compensation Alliance Limited
Company StatusDissolved
Company Number05106899
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Stephen Jonathan Goldberg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 05 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address103 Bridge Lane
London
Greater London
NW11 0EU
Secretary NameMr Stephen Jonathan Goldberg
NationalityBritish
StatusClosed
Appointed01 September 2004(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Bridge Lane
London
Greater London
NW11 0EU
Director NameMs Suzanne Mendell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address101 Nevile Road
Salford
Lancashire
M7 3PP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2nd Floor 111
Baker Street
London
W1U 6SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Appointment terminated director suzzanne mendell (1 page)
3 April 2008Return made up to 20/04/07; no change of members
  • 363(287) ‐ Registered office changed on 03/04/08
(7 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 August 2006Return made up to 20/04/06; full list of members (8 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 July 2005Return made up to 20/04/05; full list of members (7 pages)
22 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004Ad 10/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004Registered office changed on 20/12/04 from: 8/10 stamford hill london N16 6XZ (1 page)
20 December 2004New director appointed (2 pages)