Westminster
London
SW1P 3JA
Director Name | Hayder Seddiq Tawfix |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2014(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 27 January 2015) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | 4 Millbank London SW1P 3JA |
Director Name | Mr Paul Timothy Grainger |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 April 2014(3 years after company formation) |
Appointment Duration | 9 months, 1 week (closed 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Millbank Westminster London SW1P 3JA |
Director Name | Dr Mohammed Kayed Abdel-Haq |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Martin Nicholas Herriot |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Compliance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Director Name | Mr Peter Anthony Samengo-Turner |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cavednish Square London W1G 0PG |
Director Name | Oliver Crosland Roden Wynne-James |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Millbank London SW1P 3JA |
Website | www.complyport.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73994980 |
Telephone region | London |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
180k at £1 | Complyport LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2014 | Application to strike the company off the register (4 pages) |
7 August 2014 | Solvency statement dated 24/07/14 (1 page) |
7 August 2014 | Statement by directors (1 page) |
7 August 2014 | Resolutions
|
7 August 2014 | Statement of capital on 7 August 2014
|
7 August 2014 | Statement of capital on 7 August 2014
|
12 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (4 pages) |
6 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (4 pages) |
2 May 2014 | Appointment of Mr Paul Timothy Grainger as a director on 24 April 2014 (2 pages) |
7 March 2014 | Appointment of Hayder Seddiq Tawfix as a director on 5 March 2014 (3 pages) |
7 March 2014 | Appointment of Hayder Seddiq Tawfix as a director on 5 March 2014 (3 pages) |
26 February 2014 | Termination of appointment of Oliver Crosland Roden Wynne-James as a director on 11 February 2014 (2 pages) |
16 January 2014 | Termination of appointment of a secretary (2 pages) |
16 January 2014 | Appointment of Josine Baines as a secretary on 14 January 2014 (2 pages) |
16 August 2013 | Termination of appointment of Martin Nicholas Herriot as a director on 13 August 2013 (2 pages) |
9 August 2013 | Appointment of Oliver Crosland Roden Wynne-James as a director on 6 August 2013 (3 pages) |
9 August 2013 | Appointment of Oliver Crosland Roden Wynne-James as a director on 6 August 2013 (3 pages) |
12 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 March 2013 | Termination of appointment of Peter Anthony Samengo-Turner as a director on 5 March 2013 (1 page) |
11 March 2013 | Termination of appointment of Peter Anthony Samengo-Turner as a director on 5 March 2013 (1 page) |
1 March 2013 | Termination of appointment of Mohammed Kayed Abdel-Haq as a director on 24 July 2012 (1 page) |
17 August 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
14 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
25 May 2011 | Appointment of Martin Nicolas Herriot as a director (3 pages) |
25 May 2011 | Company name changed complyport asset management LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Appointment of Peter Samengo-Turner as a director (3 pages) |
17 May 2011 | Change of name notice (2 pages) |
7 April 2011 | Incorporation (47 pages) |