London
W8 7QE
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Compco Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
31 May 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
31 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
14 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (7 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (7 pages) |
6 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
5 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
4 October 2007 | Accounting reference date shortened from 30/04/07 to 25/03/07 (1 page) |
15 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (25 pages) |
16 May 2006 | New director appointed (9 pages) |
16 May 2006 | Ad 10/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2006 | New director appointed (9 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
10 April 2006 | Incorporation (15 pages) |