COMPLIANCE LIMITED
Overview
| Company Name | COMPLIANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02226151 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMPLIANCE LIMITED?
- Book publishing (58110) / Information and communication
- Other software publishing (58290) / Information and communication
Where is COMPLIANCE LIMITED located?
| Registered Office Address | 1-3 Strand London WC2N 5JR |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPLIANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIGHTTRUE LIMITED | Mar 01, 1988 | Mar 01, 1988 |
What are the latest accounts for COMPLIANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for COMPLIANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Rib Directors 1 Limited as a director on Nov 29, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Rib Directors 2 Limited as a director on Nov 29, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Rib Secretaries Limited as a secretary on Oct 27, 2016 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Re Secretaries Limited as a secretary on Oct 27, 2016 | 2 pages | AP04 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||||||
Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||||||
Appointment of Mr Alan William Mcculloch as a director | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Appointment of Mr Henry Adam Udow as a director | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of COMPLIANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RE SECRETARIES LIMITED | Secretary | Strand WC2N 5JR London 1-3 United Kingdom |
| 1327670012 | ||||||||||
| MCCULLOCH, Alan William | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 170986900001 | |||||||||
| UDOW, Henry Adam | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 125126820001 | |||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| RIB SECRETARIES LIMITED | Secretary | 1-3 Strand WC2N 5JR London | 32438680003 | |||||||||||
| BOOTH, Peter John | Director | Ivy Cottage Woodlane Yoxall DE13 8PH Burton On Trent Staffordshire | British | 16479060001 | ||||||||||
| CHEESEMAN, Peter Ernest | Director | New House Farm Eastling ME13 0BN Faversham Kent | England | British | 92554630001 | |||||||||
| COWDEN, Stephen John | Director | Strand WC2N 5JR London 1-3 United Kingdom | British | 510780002 | ||||||||||
| DARBY, Ivan Mel | Director | 1 Millpond Court KT15 2JY Addlestone Surrey | British | 62306330002 | ||||||||||
| DAY, Christopher James | Director | The Olde Shoppe East Grafton SN8 3DB Marlborough Wiltshire | British | 52579800001 | ||||||||||
| DIXON, Leslie | Director | Tonbridge Road Mereworth ME18 5JE Maidstone Belmont House Kent United Kingdom | United Kingdom | British | 830710002 | |||||||||
| MANZONI, Charles Peter | Director | 27 Twatling Road Barnt Green B45 8HY Birmingham West Midlands | British | 71850810001 | ||||||||||
| SATCHWILL, Peter Christopher | Director | 7 Autumn Walk Wargrave RG10 8BS Reading Berkshire | England | British | 82587650001 | |||||||||
| STOUT, Stephen John | Director | Priors Priorsfield Road GU7 2RG Hurtmore Surrey | United Kingdom | British | 154424780001 | |||||||||
| SUMMERS, David Lewis | Director | Fir Tree Farm, Golford Road TN17 3NW Cranbrook Kent | United Kingdom | British | 16382490001 | |||||||||
| SUMMERS, David Lewis | Director | Fir Tree Farm, Golford Road TN17 3NW Cranbrook Kent | United Kingdom | British | 16382490001 | |||||||||
| VIRIK, Paul | Director | Merry Meeting Rectory Lane RH20 2AE Pulborough West Sussex | British | 1664810001 | ||||||||||
| WATNEY, Christopher John Pope | Director | 23 Frederick Road Edgbaston B15 1JN Birmingham West Midlands | British | 2401060001 | ||||||||||
| WATNEY, Richard John Moncaster | Director | Tithebarns Cottage Tithebarns Farm Tithebarns Lane Send GU23 7LE Woking Surrey | British | 51060630001 | ||||||||||
| RE DIRECTORS (NO 1) LIMITED | Director | 1-3 Strand WC2N 5JR London | 48459750008 | |||||||||||
| RIB DIRECTORS 1 LIMITED | Director | 1-3 Strand WC2N 5JR London | 32501660011 | |||||||||||
| RIB DIRECTORS 2 LIMITED | Director | 1-3 Strand WC2N 5JR London | 32499130008 |
Who are the persons with significant control of COMPLIANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Relx (Uk) Limited | Apr 06, 2016 | Strand WC2N 5JR London 1-3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COMPLIANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 03, 1993 Delivered On Dec 07, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under theterms of a subscription and share holders agreement dated 22/10/92 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0