Company NameCompton Avenue Limited
Company StatusDissolved
Company Number07045135
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameCatford Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 High Road
Loughton
Essex
IG10 4LT
Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address748 High Road
London
N17 0AP
Secretary NameMr Matthew John Collecott
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address119 High Road
Loughton
Essex
IG10 4LT

Location

Registered Address119 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Enic Property LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£12,194
Net Worth£1

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
2 September 2014Application to strike the company off the register (3 pages)
20 June 2014Registered office address changed from 748 High Road London N17 0AP on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 119 High Road Loughton Essex IG10 4LT England on 20 June 2014 (1 page)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
27 October 2010Director's details changed for Mr Matthew John Collecott on 27 October 2010 (2 pages)
27 October 2010Secretary's details changed for Mr Matthew John Collecott on 27 October 2010 (1 page)
27 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Company name changed catford LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
9 February 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
15 October 2009Incorporation (24 pages)