Willesden Green
London
NW2 4NX
Secretary Name | Stephen Lons Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 31 July 2018) |
Role | Company Director |
Correspondence Address | 102 West Richardson Street High Wycombe Buckinghamshire HP11 2SB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr David Alan Pears |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Website | www.kompass.com |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
6 at £0.1 | Cobstar Limited 102.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
---|---|
3 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 October 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
1 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
20 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
27 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Appointment of Mr Roger Paul Leon as a director (2 pages) |
17 February 2011 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB on 17 February 2011 (2 pages) |
17 February 2011 | Appointment of Stephen Lons Davis as a secretary (3 pages) |
6 December 2010 | Termination of appointment of Mark Pears as a director (1 page) |
6 December 2010 | Termination of appointment of Trevor Pears as a director (1 page) |
6 December 2010 | Termination of appointment of David Pears as a director (1 page) |
6 December 2010 | Termination of appointment of Michael Keidan as a secretary (1 page) |
6 December 2010 | Termination of appointment of Wpg Registrars Limited as a director (1 page) |
2 November 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
22 July 2010 | Appointment of Mark Andrew Pears as a director (2 pages) |
22 July 2010 | Appointment of Wpg Registrars Limited as a director (2 pages) |
22 July 2010 | Appointment of Mr David Alan Pears as a director (2 pages) |
22 July 2010 | Appointment of Mr Trevor Steven Pears as a director (2 pages) |
17 June 2010 | Appointment of Mr Michael David Alan Keidan as a secretary (1 page) |
2 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 June 2010 (1 page) |
1 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
28 May 2010 | Incorporation
|
28 May 2010 | Incorporation
|