Company NameCOMP Ltd
Company StatusDissolved
Company Number06302301
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mark John Coomber
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address57 Lansdowne Hill
West Norwood
London
SE27 0LS
Director NameMr Paul James Coomber
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address9 Courtenay Road
Worcester Park
Surrey
KT4 8RY
Secretary NameMs Annabel New
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address57 Lansdowne Hill
West Norwood London
SE27 0LS
Director NameMr Mathew William Kemp
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address2 Tilson House
Tilson Gardens Brixton
London
SW2 4LY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitecomputecltd.com

Location

Registered Address224 - 236 Third Floor North
Walworth Road
London
SE17 1JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Shareholders

1 at £1Mark John Coomber
33.33%
Ordinary
1 at £1Paul James Coomber
33.33%
Ordinary
1 at £1Paul James Coomber & Coomber Mark John
33.33%
Ordinary

Financials

Year2014
Gross Profit-£171
Net Worth£849
Cash£3,606
Current Liabilities£2,757

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
2 June 2017Application to strike the company off the register (3 pages)
17 May 2017Micro company accounts made up to 31 July 2016 (1 page)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 April 2016Registered office address changed from 155 Clapham High Street London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016 (1 page)
3 August 2015Registered office address changed from Jaybee House Clapham High Street London SW4 7SS to 155 Clapham High Street London SW4 7SS on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Jaybee House Clapham High Street London SW4 7SS to 155 Clapham High Street London SW4 7SS on 3 August 2015 (1 page)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(5 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(5 pages)
21 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
7 July 2014Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY on 7 July 2014 (1 page)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(5 pages)
7 July 2014Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY on 7 July 2014 (1 page)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(5 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
12 December 2011Termination of appointment of Mathew Kemp as a director (2 pages)
26 July 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Paul James Coomber on 4 July 2010 (2 pages)
23 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Mark John Coomber on 4 July 2010 (2 pages)
23 August 2010Director's details changed for Mark John Coomber on 4 July 2010 (2 pages)
23 August 2010Secretary's details changed for Annabel New on 4 July 2010 (1 page)
23 August 2010Secretary's details changed for Annabel New on 4 July 2010 (1 page)
23 August 2010Director's details changed for Paul James Coomber on 4 July 2010 (2 pages)
23 August 2010Director's details changed for Mathew William Kemp on 4 July 2010 (2 pages)
23 August 2010Director's details changed for Mathew William Kemp on 4 July 2010 (2 pages)
26 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (10 pages)
26 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (10 pages)
18 November 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
14 October 2009Registered office address changed from 21 Linom Road Clapham London London SW4 7PB on 14 October 2009 (1 page)
13 May 2009Return made up to 01/08/08; full list of members (10 pages)
13 December 2008Compulsory strike-off action has been discontinued (1 page)
12 December 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
13 August 2007New secretary appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007Director resigned (1 page)
4 July 2007Incorporation (12 pages)