Company NameCompco Camden Gym Limited
Company StatusDissolved
Company Number05776579
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Compco Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
31 May 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
31 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
8 January 2012Full accounts made up to 31 March 2011 (7 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (7 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
2 February 2010Full accounts made up to 31 March 2009 (7 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
21 May 2008Return made up to 10/04/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (7 pages)
4 October 2007Accounting reference date shortened from 30/04/07 to 25/03/07 (1 page)
15 May 2007Return made up to 10/04/07; full list of members (3 pages)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (25 pages)
16 May 2006New director appointed (9 pages)
16 May 2006Ad 10/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2006New director appointed (9 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
10 April 2006Incorporation (15 pages)