Company NameCompco Consulting Limited
Company StatusDissolved
Company Number06894426
CategoryPrivate Limited Company
Incorporation Date1 May 2009(15 years ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Angus Bridger
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2009(1 day after company formation)
Appointment Duration8 years, 6 months (closed 31 October 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Doneraile Street
London
SW6 2EL
Secretary NameAnne-Marie Sonja Louise Boston
NationalityBritish
StatusClosed
Appointed25 May 2010(1 year after company formation)
Appointment Duration7 years, 5 months (closed 31 October 2017)
RoleCompany Director
Correspondence Address23 Doneraile Street
London
SW6 6EL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Telephone07 764988953
Telephone regionMobile

Location

Registered Address23 Doneraile Street
London
SW6 6EL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

10 at £1William Angus Bridger
83.33%
Ordinary
1 at £1Benjamin Matthew Dylan Bridger
8.33%
Ordinary B
1 at £1Thomas James Ryan Bridger
8.33%
Ordinary B

Financials

Year2014
Net Worth£12
Cash£12

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 12
(5 pages)
21 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 12
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 12
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
29 July 2012Accounts for a dormant company made up to 31 May 2012 (8 pages)
15 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
20 May 2011Registered office address changed from 17 Glebe Street London W4 2BD on 20 May 2011 (2 pages)
17 May 2011Director's details changed for Mr William Angus Bridger on 1 May 2011 (3 pages)
17 May 2011Director's details changed for Mr William Angus Bridger on 1 May 2011 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (14 pages)
28 May 2010Director's details changed for William Angus Bridger on 1 May 2010 (3 pages)
28 May 2010Registered office address changed from 109 Bishops Mansions Bishops Park Road London SW6 6DY on 28 May 2010 (2 pages)
28 May 2010Appointment of Anne-Marie Sonja Louise Boston as a secretary (3 pages)
28 May 2010Statement of capital following an allotment of shares on 30 July 2009
  • GBP 12
(4 pages)
28 May 2010Director's details changed for William Angus Bridger on 1 May 2010 (3 pages)
28 May 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 12
(4 pages)
18 May 2009Director appointed william angus bridger (2 pages)
5 May 2009Appointment terminated director yomtov jacobs (1 page)
1 May 2009Incorporation (9 pages)