This company is commonly known as Compass Estates Limited. The company was founded 55 years ago and was given the registration number 00932583. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 6523 - Other financial intermediation.
Name | : | COMPASS ESTATES LIMITED |
---|---|---|
Company Number | : | 00932583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 May 1968 |
End of financial year | : | 31 December 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Aldermanbury Square, London, EC2V 7SB | Corporate Secretary | 06 February 2008 | Active |
59 Spencer Road, Twickenham, TW2 5TG | Director | 31 August 2000 | Active |
1 Maple Tree Close, Radyr, Cardiff, CF4 8RU | Secretary | 30 November 1994 | Active |
9 Llandaff Close, Penarth, CF64 3JH | Secretary | - | Active |
62 Ty Draw Road, Penylan, Cardiff, CF23 5HD | Secretary | 04 August 1995 | Active |
61 Richmond Road, Leytonstone, London, E11 4BX | Secretary | 31 August 2000 | Active |
47 Evelyn Avenue, Ruislip, HA4 8AR | Director | 06 November 2000 | Active |
18 Abbey Road, Exeter, EX4 7BG | Director | 19 September 2003 | Active |
7 Hollybush Lane, Harpenden, AL5 4AL | Director | 01 December 2000 | Active |
Woodlands House Devauden Road, St Arvens, Chepstow, NP6 6EZ | Director | - | Active |
Edlins, Aston Upthorpe, Didcot, OX11 9EF | Director | 19 March 2003 | Active |
The Old Library, High Street, Wrington Bristol, BS40 5QA | Director | 01 September 2005 | Active |
Rundstedt, Llandough, Cowbridge, CF71 7LR | Director | - | Active |
Euronext Liffe Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX | Director | 03 August 2001 | Active |
12 Brookfield Park, London, NW5 1ER | Director | 31 August 2000 | Active |
71 St Michaels Road, Llandaff, Cardiff, CF5 2AN | Director | - | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 11 May 2007 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 17 December 2009 | Active |
4 Auckland Road, Newport, NP9 3QW | Director | - | Active |
Heritage House 20 Badgers Meadow, Pwllmeyric, Chepstow, NP6 6UE | Director | 18 May 1994 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 03 August 2001 | Active |
Swn Y Don East Cliff South Gate, Gower, Swansea, SA3 2AS | Director | - | Active |
3 Vaughan Avenue, Tonbridge, TN10 4EB | Director | 31 August 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2022-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-15 | Insolvency | Liquidation disclaimer notice. | Download |
2021-09-15 | Insolvency | Liquidation disclaimer notice. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2020-10-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2018-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-05-18 | Insolvency | Liquidation disclaimer notice. | Download |
2017-05-18 | Insolvency | Liquidation disclaimer notice. | Download |
2017-05-18 | Insolvency | Liquidation disclaimer notice. | Download |
2016-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-12-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-11-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-04-30 | Address | Change sail address company. | Download |
2011-10-10 | Address | Change registered office address company with date old address. | Download |
2011-10-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-10-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.