Woking
Surrey
GU22 7JY
Director Name | Jacqueline Pegg |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2009(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 January 2013) |
Role | Company Director |
Correspondence Address | 39 White Rose Lane Woking Surrey GU22 7JY |
Secretary Name | Jacqueline Pegg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2009(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 January 2013) |
Role | Company Director |
Correspondence Address | 39 White Rose Lane Woking Surrey GU22 7JY |
Director Name | Mr Andrew Thomas Anthony Dunn |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Parr Court Tudor Way Knaphill Woking Surrey GU21 2UF |
Director Name | Mr Adam Ross Howarth |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2010(5 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 January 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Potters Crescent Ash Hampshire GU21 6AY |
Director Name | Mr Driss Elatmani |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Woodlands Avenue West Byfleet Surrey KT14 6AP |
Director Name | Shafaqat Hussain |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Delta Road Woking Surrey GU21 5HL |
Secretary Name | Charlotte Elatmani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Woodlands Avenue West Byfleet Surrey KT14 6AP |
Registered Address | 3rd Floor Shakespeare Road 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1000 at 1 | Elatmani Driss 83.33% Ordinary |
---|---|
100 at 1 | Jamie Martin 8.33% Ordinary |
100 at 1 | Ms Charlotte Elatmani 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,029 |
Cash | £2,386 |
Current Liabilities | £26,596 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2013 | Final Gazette dissolved following liquidation (1 page) |
11 October 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 October 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
31 October 2011 | Liquidators statement of receipts and payments to 22 August 2011 (13 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (13 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (13 pages) |
1 October 2010 | Registered office address changed from Unit 5 Pankhurst Farm Bagshot Road West End Woking Surrey GU24 9QR United Kingdom on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Unit 5 Pankhurst Farm Bagshot Road West End Woking Surrey GU24 9QR United Kingdom on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Unit 5 Pankhurst Farm Bagshot Road West End Woking Surrey GU24 9QR United Kingdom on 1 October 2010 (2 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Appointment of a voluntary liquidator (1 page) |
31 August 2010 | Statement of affairs with form 4.19 (7 pages) |
31 August 2010 | Appointment of a voluntary liquidator (1 page) |
31 August 2010 | Resolutions
|
31 August 2010 | Statement of affairs with form 4.19 (7 pages) |
17 June 2010 | Appointment of Mr Adam Ross Howarth as a director (2 pages) |
17 June 2010 | Appointment of Mr Adam Ross Howarth as a director (2 pages) |
11 May 2010 | Appointment of Mr Andrew Thomas Anthony Dunn as a director (2 pages) |
11 May 2010 | Appointment of Mr Andrew Thomas Anthony Dunn as a director (2 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 January 2010 | Registered office address changed from 3 Beacon Mews South Road Weybridge Surrey KT13 9DZ on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from 3 Beacon Mews South Road Weybridge Surrey KT13 9DZ on 29 January 2010 (1 page) |
25 January 2010 | Company name changed compupro mobile solutions LIMITED\certificate issued on 25/01/10
|
25 January 2010 | Change of name notice (2 pages) |
25 January 2010 | Change of name notice (2 pages) |
25 January 2010 | Resolutions
|
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 39 white rose lane woking surrey GU22 7JY (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 39 white rose lane woking surrey GU22 7JY (1 page) |
14 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
14 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
23 May 2009 | Company name changed compupro it solutions LIMITED\certificate issued on 29/05/09 (2 pages) |
23 May 2009 | Company name changed compupro it solutions LIMITED\certificate issued on 29/05/09 (2 pages) |
20 May 2009 | Director and secretary appointed jacqueline pegg (2 pages) |
20 May 2009 | Director and secretary appointed jacqueline pegg (2 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 79 woodlands avenue west byfleet surrey KT14 6AP (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 79 woodlands avenue west byfleet surrey KT14 6AP (1 page) |
15 May 2009 | Appointment Terminated Director driss elatmani (2 pages) |
15 May 2009 | Appointment terminated secretary charlotte elatmani (2 pages) |
15 May 2009 | Appointment Terminated Secretary charlotte elatmani (2 pages) |
15 May 2009 | Appointment terminated director driss elatmani (2 pages) |
9 April 2009 | Director appointed jamie martin (2 pages) |
9 April 2009 | Director appointed jamie martin (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 3 beacon mews south road weybridge surrey KT13 9DZ (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 3 beacon mews south road weybridge surrey KT13 9DZ (1 page) |
12 September 2008 | Return made up to 20/05/08; full list of members (4 pages) |
12 September 2008 | Return made up to 20/05/08; full list of members (4 pages) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 79 woodlands avenue west byfleet surrey KT14 6AP (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 79 woodlands avenue west byfleet surrey KT14 6AP (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Ad 24/09/07--------- £ si 100@1=100 £ ic 1000/1100 (3 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Ad 24/09/07--------- £ si 100@1=100 £ ic 1100/1200 (3 pages) |
11 December 2007 | Ad 24/09/07--------- £ si 100@1=100 £ ic 1000/1100 (3 pages) |
11 December 2007 | Nc inc already adjusted 24/09/07 (1 page) |
11 December 2007 | Ad 24/09/07--------- £ si 100@1=100 £ ic 1100/1200 (3 pages) |
11 December 2007 | Nc inc already adjusted 24/09/07 (1 page) |
11 December 2007 | Resolutions
|
23 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
12 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
6 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
6 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Incorporation (19 pages) |
20 May 2005 | Incorporation (19 pages) |