COMPATIBILITY INDEX LIMITED
Overview
| Company Name | COMPATIBILITY INDEX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06306636 |
| 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 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 Address | No |
What were the previous names of COMPATIBILITY INDEX LIMITED?
| Company Name | From | Until |
|---|---|---|
| METAL PIG HOLDINGS LIMITED | Jul 09, 2007 | Jul 09, 2007 |
What are the latest accounts for COMPATIBILITY INDEX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for COMPATIBILITY INDEX LIMITED?
| Annual Return |
|
|---|
What are the latest filings for COMPATIBILITY INDEX 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) | ||||||||||||||||||
Termination of appointment of Gail Ganney as a director on Aug 27, 2014 | 2 pages | TM01 | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Registered office address changed from * Hookstone Farm Hookstone Lane West End Woking Surrey GU24 9QP United Kingdom* on Nov 07, 2013 | 1 pages | AD01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Jan 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jan 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2012
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2012
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2012
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2012
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2012
| 3 pages | SH01 | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Registered office address changed from * No 2 Braccans London Road Bracknell Berkshire RG12 2XH United Kingdom* on Jan 07, 2013 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Paul Watson as a director | 1 pages | TM01 | ||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from * 20 Marlborough Place London NW8 0PA England* on Nov 18, 2011 | 1 pages | AD01 | ||||||||||||||||||
Who are the officers of COMPATIBILITY INDEX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Richard Charles | Director | Marlborough Place St John's Wood NW8 0PA London 20 | England | British | 77725530001 | |||||
| TERRY, Andrew Thomas | Secretary | Fairfield Cottage 10 Newtorn DT9 5BH Milborne Port Dorset | British | 18329170004 | ||||||
| WATSON, Clifford | Secretary | Launder Cottage Walnut Lane TA7 8LP Cossington Somerset | British | 124767630001 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| GANNEY, Gail Mary | Director | No 2 Woodhill House AL9 6JY Essendon Hertfordshire | England | British | 153323720001 | |||||
| GEORGE, Jemma Helen Kate | Director | 14 Victoria Grove Mews Ossington Street W2 4LN London | United Kingdom | British | 95530800001 | |||||
| WATSON, Paul Jeremy, Mr. | Director | Garden Flat 17 Norton Road BN3 3BE Hove | England | British | 124767730001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Does COMPATIBILITY INDEX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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