Dissolved
Dissolved 2014-12-23
Company Information for COMPASS MCSGI LIMITED
LONDON, W1U 7EU,
|
Company Registration Number
07545995
Private Limited Company
Dissolved Dissolved 2014-12-23 |
Company Name | |
---|---|
COMPASS MCSGI LIMITED | |
Legal Registered Office | |
LONDON W1U 7EU Other companies in W1U | |
Company Number | 07545995 | |
---|---|---|
Date formed | 2011-02-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2014-12-23 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-06-02 08:05:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY EDWARD CHURCH |
||
CASEY SINCLAIR LIPSCOMB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK GOVEIA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIEBE LIMITED | Director | 2017-02-08 | CURRENT | 2017-02-08 | Active | |
AID TO THE CHURCH IN NEED (UNITED KINGDOM) | Director | 2017-01-31 | CURRENT | 2003-04-29 | Active | |
THE HALO TRUST | Director | 2016-06-10 | CURRENT | 1988-03-09 | Active | |
LIMITED LIFE ASSETS SERVICES LIMITED | Director | 2011-03-09 | CURRENT | 2011-03-09 | Liquidation | |
LIMITED LIFE ASSETS MASTER LIMITED | Director | 2011-03-08 | CURRENT | 2011-03-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2014 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 1 JERMYN STREET LONDON SW1Y 4UH ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK GOVEIA | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
AA | 29/02/12 TOTAL EXEMPTION FULL | |
LATEST SOC | 14/03/13 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 28/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM, 1 JERMYN STREET, LONDON, SW1Y 4UH, UNITED KINGDOM | |
AR01 | 28/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CASEY SINCLAIR LIPSCOMB / 01/01/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-07-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.02 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 64304 - Activities of open-ended investment companies
The top companies supplying to UK government with the same SIC code (64304 - Activities of open-ended investment companies) as COMPASS MCSGI LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COMPASS MCSGI LIMITED | Event Date | 2014-07-24 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU , on 9 September 2014 at 10:00 hrs, for the purposes of having accounts laid before the meeting and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RAF/Compass Malcolm Cohen , Liquidator : IP Number: 6825 BDO LLP , 55 Baker Street, London, W1U 7EU. Date of Appointment: 12 February 2014 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |