Company NameCompusource Limited
Company StatusDissolved
Company Number07723428
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 8 months ago)
Dissolution Date28 April 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMark Ridgeon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Kings Mill Way
Denham
Uxbridge
Middlesex
UB9 4BT
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW

Location

Registered AddressDetective House Brook Business Centre, Cowley Mill Road
Cowley
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1 at £1Ridgeon Mark
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
25 July 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 25 July 2014 (1 page)
25 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
1 May 2014Appointment of Mark Ridgeon as a director on 1 August 2011 (2 pages)
1 May 2014Appointment of Mark Ridgeon as a director on 1 August 2011 (2 pages)
14 April 2014Termination of appointment of Michael Thomas Gordon as a director on 1 April 2014 (1 page)
14 April 2014Termination of appointment of Michael Thomas Gordon as a director on 1 April 2014 (1 page)
16 August 2013Accounts made up to 31 August 2012 (6 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 February 2013Termination of appointment of Darren Symes as a director on 1 January 2013 (1 page)
7 February 2013Termination of appointment of Darren Symes as a director on 1 January 2013 (1 page)
7 February 2013Appointment of Mr Michael Thomas Gordon as a director on 22 January 2013 (2 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)