Company NameCompstall Designs Limited
DirectorYogesh Navinchandra Patel
Company StatusActive
Company Number07315072
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Yogesh Navinchandra Patel
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address8 Rydal Drive
West Wickham
Kent
BR4 9QH
Secretary NameMrs Bela Patel
StatusCurrent
Appointed26 August 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address8 Rydal Drive
West Wickham
Kent
BR4 9QH
Secretary NameMrs Bela Patel
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Rydal Drive
West Wickham
Kent
BR4 9QH

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

45 at £1Bela Patel
44.55%
Ordinary
45 at £1Yogesh Patel
44.55%
Ordinary
11 at £1Kushal Patel
10.89%
Ordinary

Financials

Year2014
Net Worth-£3,672
Cash£23,901
Current Liabilities£92,948

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

1 February 2021Micro company accounts made up to 31 July 2019 (3 pages)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
11 September 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
24 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101
(4 pages)
24 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101
(4 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 101
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 13 August 2014 (1 page)
13 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 101
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2013Registered office address changed from 334 - 336 Goswell Road London EC1V 7RP England on 22 August 2013 (1 page)
22 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 101
(4 pages)
22 August 2013Registered office address changed from 334 - 336 Goswell Road London EC1V 7RP England on 22 August 2013 (1 page)
22 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 101
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 December 2011Registered office address changed from 8 Rydal Drive West Wickham Kent BR4 9QH England on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 8 Rydal Drive West Wickham Kent BR4 9QH England on 19 December 2011 (1 page)
24 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
26 August 2010Appointment of Mrs Bela Patel as a secretary (2 pages)
26 August 2010Appointment of Mrs Bela Patel as a secretary (2 pages)
4 August 2010Termination of appointment of Bela Patel as a secretary (1 page)
4 August 2010Termination of appointment of Bela Patel as a secretary (1 page)
3 August 2010Secretary's details changed for Mrs Bela Patel on 3 August 2010 (2 pages)
3 August 2010Secretary's details changed for Mrs Bela Patel on 3 August 2010 (2 pages)
3 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 101
(3 pages)
3 August 2010Registered office address changed from 8 Rydal Drive London EC1V 1JN England on 3 August 2010 (1 page)
3 August 2010Director's details changed for Mr Yogesh Patel on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from 8 Rydal Drive London EC1V 1JN England on 3 August 2010 (1 page)
3 August 2010Secretary's details changed for Mrs Bela Patel on 3 August 2010 (2 pages)
3 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 101
(3 pages)
3 August 2010Director's details changed for Mr Yogesh Patel on 3 August 2010 (2 pages)
3 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 101
(3 pages)
3 August 2010Registered office address changed from 8 Rydal Drive London EC1V 1JN England on 3 August 2010 (1 page)
3 August 2010Director's details changed for Mr Yogesh Patel on 3 August 2010 (2 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2010Appointment of Mrs Bela Patel as a secretary (1 page)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2010Appointment of Mrs Bela Patel as a secretary (1 page)