COMPCO CAMDEN LIMITED

Register to unlock more data on OkredoRegister

COMPCO CAMDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03820815

Incorporation date

02/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Upper Berkeley Street, London, W1H 7PECopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1999)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon21/09/2023
Application to strike the company off the register
dot icon18/09/2023
Termination of appointment of Steven Ross Collins as a director on 2023-09-18
dot icon18/09/2023
Termination of appointment of Niki Maxine Cole as a director on 2023-09-18
dot icon09/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon30/06/2023
Termination of appointment of Terence Shelby Cole as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mrs Niki Cole as a director on 2023-06-30
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-02 with updates
dot icon14/04/2022
Cessation of Compco Holdings Ltd as a person with significant control on 2022-03-30
dot icon14/04/2022
Notification of City & General Securities Limited as a person with significant control on 2022-03-30
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon03/07/2017
Termination of appointment of Richard Jeremy De Barr as a secretary on 2017-06-23
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon16/08/2016
Director's details changed for Mr Steven Ross Collins on 2015-09-01
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon15/01/2015
Full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon26/04/2013
Director's details changed for Mr Terence Shelby Cole on 2013-04-15
dot icon01/02/2013
Full accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon30/04/2012
Full accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon10/03/2011
Full accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/04/2010
Full accounts made up to 2009-03-31
dot icon25/01/2010
Previous accounting period extended from 2009-03-25 to 2009-03-31
dot icon05/08/2009
Return made up to 02/08/09; full list of members
dot icon06/03/2009
Full accounts made up to 2008-03-31
dot icon27/08/2008
Return made up to 02/08/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 02/08/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon24/08/2006
Return made up to 02/08/06; full list of members
dot icon03/03/2006
Particulars of mortgage/charge
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon26/08/2005
Return made up to 02/08/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-03-25
dot icon03/09/2004
Return made up to 02/08/04; full list of members
dot icon30/06/2004
Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD
dot icon12/01/2004
Auditor's resignation
dot icon19/10/2003
Full accounts made up to 2003-03-25
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon22/09/2003
New director appointed
dot icon18/09/2003
Declaration of assistance for shares acquisition
dot icon18/09/2003
Auditor's resignation
dot icon18/09/2003
Declaration of assistance for shares acquisition
dot icon18/09/2003
Declaration of assistance for shares acquisition
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon26/08/2003
Return made up to 02/08/03; full list of members
dot icon29/07/2003
Director resigned
dot icon29/07/2003
Director resigned
dot icon29/07/2003
Director resigned
dot icon29/07/2003
Director resigned
dot icon28/07/2003
New director appointed
dot icon28/07/2003
New director appointed
dot icon28/01/2003
Full accounts made up to 2002-03-25
dot icon04/09/2002
Return made up to 02/08/02; full list of members
dot icon03/09/2001
Full accounts made up to 2001-03-25
dot icon20/08/2001
Return made up to 02/08/01; full list of members
dot icon13/09/2000
Full accounts made up to 2000-03-25
dot icon13/09/2000
Accounting reference date shortened from 31/08/00 to 25/03/00
dot icon29/08/2000
Return made up to 02/08/00; full list of members
dot icon17/11/1999
Certificate of change of name
dot icon04/10/1999
Particulars of mortgage/charge
dot icon06/09/1999
Registered office changed on 06/09/99 from: 67 brook street london W1Y 2NJ
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Secretary resigned
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New secretary appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
Director resigned
dot icon02/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Terence Shelby
Director
04/09/2003 - 30/06/2023
409
Collins, Steven Ross
Director
14/07/2003 - 18/09/2023
261
Ms Niki Cole
Director
30/06/2023 - 18/09/2023
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPCO CAMDEN LIMITED

COMPCO CAMDEN LIMITED is an(a) Dissolved company incorporated on 02/08/1999 with the registered office located at 10 Upper Berkeley Street, London, W1H 7PE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPCO CAMDEN LIMITED?

toggle

COMPCO CAMDEN LIMITED is currently Dissolved. It was registered on 02/08/1999 and dissolved on 19/12/2023.

Where is COMPCO CAMDEN LIMITED located?

toggle

COMPCO CAMDEN LIMITED is registered at 10 Upper Berkeley Street, London, W1H 7PE.

What does COMPCO CAMDEN LIMITED do?

toggle

COMPCO CAMDEN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COMPCO CAMDEN LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.