Company NameCompass Glass (Special Projects) Limited
Company StatusDissolved
Company Number07171083
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NameRegalcity UK Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Martyn Paul Haines
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Woodland Way
West Wickham
Kent
BR4 9LR
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed26 February 2010(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 February 2010(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Contact

Websitecompassglass.co.uk

Location

Registered AddressUnit 29 Stadium Business Centre
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

20k at £1Martyn Paul Haines
100.00%
Ordinary

Financials

Year2014
Net Worth£9,633
Cash£1,084
Current Liabilities£9,312

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 20,000
(3 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 20,000
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 20,000
(4 pages)
26 May 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 20,000
(4 pages)
31 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
16 February 2011Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 16 February 2011 (2 pages)
16 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
15 November 2010Termination of appointment of Paramount Company Searches Limited as a secretary (1 page)
1 November 2010Company name changed regalcity uk LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
1 November 2010Change of name notice (3 pages)
2 March 2010Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
2 March 2010Termination of appointment of Darren Symes as a director (1 page)
2 March 2010Appointment of Martin Haines as a director (2 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)