COMPATIBILITY INDEX LIMITED

COMPATIBILITY INDEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOMPATIBILITY INDEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06306636
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPATIBILITY INDEX LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is COMPATIBILITY INDEX LIMITED located?

    Registered Office Address
    20 Marlborough Place
    Marlborough Place
    NW8 0PA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPATIBILITY INDEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    METAL PIG HOLDINGS LIMITEDJul 09, 2007Jul 09, 2007

    What are the latest accounts for COMPATIBILITY INDEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for COMPATIBILITY INDEX LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COMPATIBILITY INDEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Gail Ganney as a director on Aug 27, 2014

    2 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Hookstone Farm Hookstone Lane West End Woking Surrey GU24 9QP United Kingdom* on Nov 07, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jan 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2013

    Statement of capital on Jan 30, 2013

    • Capital: GBP 277,141.86
    SH01

    Annual return made up to Jan 29, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Statement of capital following an allotment of shares on Dec 31, 2012

    • Capital: GBP 274,641.87
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2012

    • Capital: GBP 274,641.88
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2012

    • Capital: GBP 247,642.021011
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2012

    • Capital: GBP 247,642.021011
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 30, 2012

    • Capital: GBP 247,642.021011
    3 pagesSH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 09, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * No 2 Braccans London Road Bracknell Berkshire RG12 2XH United Kingdom* on Jan 07, 2013

    1 pagesAD01

    Termination of appointment of Paul Watson as a director

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from * 20 Marlborough Place London NW8 0PA England* on Nov 18, 2011

    1 pagesAD01

    Who are the officers of COMPATIBILITY INDEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Richard Charles
    Marlborough Place
    St John's Wood
    NW8 0PA London
    20
    Director
    Marlborough Place
    St John's Wood
    NW8 0PA London
    20
    EnglandBritish77725530001
    TERRY, Andrew Thomas
    Fairfield Cottage
    10 Newtorn
    DT9 5BH Milborne Port
    Dorset
    Secretary
    Fairfield Cottage
    10 Newtorn
    DT9 5BH Milborne Port
    Dorset
    British18329170004
    WATSON, Clifford
    Launder Cottage
    Walnut Lane
    TA7 8LP Cossington
    Somerset
    Secretary
    Launder Cottage
    Walnut Lane
    TA7 8LP Cossington
    Somerset
    British124767630001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    GANNEY, Gail Mary
    No 2 Woodhill House
    AL9 6JY Essendon
    Hertfordshire
    Director
    No 2 Woodhill House
    AL9 6JY Essendon
    Hertfordshire
    EnglandBritish153323720001
    GEORGE, Jemma Helen Kate
    14 Victoria Grove Mews
    Ossington Street
    W2 4LN London
    Director
    14 Victoria Grove Mews
    Ossington Street
    W2 4LN London
    United KingdomBritish95530800001
    WATSON, Paul Jeremy, Mr.
    Garden Flat
    17 Norton Road
    BN3 3BE Hove
    Director
    Garden Flat
    17 Norton Road
    BN3 3BE Hove
    EnglandBritish124767730001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Does COMPATIBILITY INDEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Loan agreement
    Created On Sep 24, 2008
    Delivered On Oct 08, 2008
    Outstanding
    Amount secured
    £35,000 due or to become due from the company to the chargee
    Short particulars
    Domain name metalpig.com and website www.metalpig.com including all intellectual property and content. Charge commences september 24, 2008 and can be released subject to terms of loan agreement between gallanta investments LTD and metal pig holdings LTD.
    Persons Entitled
    • Gallanta Investments Limited
    Transactions
    • Oct 08, 2008Registration of a charge (395)

    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