Company NameCompliance Specialists Ltd
Company StatusDissolved
Company Number05314856
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDanny Ochiltree
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(same day as company formation)
RoleCompliance Consultant
Correspondence Address15 Salisbury House
18 Melbourne Road
Wallington
Surrey
SM6 8SA
Secretary NameAmanda Jane Hazelgrove
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Salisbury House
8 Melbourne Road
Wallington
Surrey
SM6 8SA
Director NameMr Christopher John Day
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(8 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ontario Way
Liphook
Hampshire
GU30 7LD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address15 Salisbury House, 8 Melbourne
Road, Wallington
Surrey
SM6 8SA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
31 May 2006Application for striking-off (1 page)
11 January 2006Return made up to 16/12/05; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 15 salisbury house 8 melbourne road wallington surrey SM6 0UT (1 page)
11 January 2006Secretary resigned (1 page)
1 November 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
23 December 2004Registered office changed on 23/12/04 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2004Memorandum and Articles of Association (9 pages)