COMPASS AMAZING RESORTS LTD
Overview
| Company Name | COMPASS AMAZING RESORTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05646124 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMPASS AMAZING RESORTS LTD?
- Real estate agencies (68310) / Real estate activities
Where is COMPASS AMAZING RESORTS LTD located?
| Registered Office Address | 17 Hertford Avenue SW14 8EF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPASS AMAZING RESORTS LTD?
| Company Name | From | Until |
|---|---|---|
| INVESTINET 2005 LIMITED | Dec 06, 2005 | Dec 06, 2005 |
What are the latest accounts for COMPASS AMAZING RESORTS LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2017 |
| Next Accounts Due On | Dec 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for COMPASS AMAZING RESORTS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Dec 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 10 pages | AA | ||||||||||||||
Annual return made up to Dec 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||||||
Annual return made up to Dec 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Dec 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Dec 06, 2011 with full list of shareholders | 26 pages | AR01 | ||||||||||||||
Appointment of Steven Mcadam Hamilton as a secretary | 3 pages | AP03 | ||||||||||||||
Registered office address changed from , 17 Hertford Avenue, London, SW14 8EF on Jan 26, 2012 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of James Hamilton as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of James Hamilton as a director | 2 pages | TM01 | ||||||||||||||
Registered office address changed from , C/O Hunters Chartered Accountants 10 Catlin Gardens, Godstone, Surrey, RH9 8NT on Jan 17, 2012 | 2 pages | AD01 | ||||||||||||||
Annual return made up to Dec 06, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Termination of appointment of Iain Tozer as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||||||
Certificate of change of name Company name changed investinet 2005 LIMITED\certificate issued on 01/12/10 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 06, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Iain Michael Tozer on Feb 23, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for James Mitchell Hamilton on Feb 23, 2010 | 2 pages | CH01 | ||||||||||||||
Who are the officers of COMPASS AMAZING RESORTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMILTON, Steven Mcadam | Secretary | Somerset Road Wimbledon SW19 5HT London 39 | British | 166454640001 | ||||||
| BAUSO, Kenneth Neil | Director | 41 Oakhurst Avenue East Barnet EN4 8DL Barnet Hertfordshire | United Kingdom | American | 49704270003 | |||||
| HAMILTON, Steven Mcadam | Director | Somerset Road Wimbledon SW19 5HT London 39 | England | British | 137477130001 | |||||
| HAMILTON, James Mitchell | Secretary | 164 Dovers Green Road RH2 8PN Reigate Surrey | British | 35759640002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| HAMILTON, Agnes | Director | 164 Doversgreen Road RH2 8PN Reigate Surrey | United Kingdom | British | 96522970001 | |||||
| HAMILTON, James Mitchell | Director | 164 Dovers Green Road RH2 8PN Reigate Surrey | United Kingdom | British | 35759640002 | |||||
| TOZER, Iain Michael | Director | Algoz Aldeia Da Colina, 1 Faro 8365-061 Portugal | United Kingdom | British | 140328380001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
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