Company NameCompulinx Training Limited
Company StatusDissolved
Company Number06729920
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew William Stevens
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Upwood Road
London
SE12 8AN
Director NameMrs Rodica Woodcock
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 140, Free Trade Wharf
340 The Highway
London
E1W 3EU
Secretary NameMrs Rodica Woodcock
NationalityBritish
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 140 Free Trade Wharf
340 The Highway
London
E1W 3EU

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Andrew William Stevens
100.00%
Ordinary

Financials

Year2014
Net Worth£191
Cash£1,951
Current Liabilities£11,664

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
14 December 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
30 April 2021Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page)
23 February 2021Micro company accounts made up to 31 October 2020 (3 pages)
9 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
3 December 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
28 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
6 November 2017Notification of Andrew William Stevens as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
6 November 2017Notification of Andrew William Stevens as a person with significant control on 6 April 2016 (2 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
22 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
1 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
12 February 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
12 February 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
21 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
2 November 2009Secretary's details changed for Mrs Rodica Woodcock on 20 October 2009 (1 page)
2 November 2009Director's details changed for Mr Andrew William Stevens on 20 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Rodica Woodcock on 20 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mrs Rodica Woodcock on 20 October 2009 (1 page)
2 November 2009Director's details changed for Mrs Rodica Woodcock on 20 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Andrew William Stevens on 20 October 2009 (2 pages)
12 December 2008Registered office changed on 12/12/2008 from 50 upwood road london SE12 8AN england (1 page)
12 December 2008Registered office changed on 12/12/2008 from 50 upwood road london SE12 8AN england (1 page)
22 October 2008Incorporation (17 pages)
22 October 2008Incorporation (17 pages)