COMPASS ASSETS LIMITED
Overview
| Company Name | COMPASS ASSETS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09127820 |
| 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 ASSETS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMPASS ASSETS LIMITED located?
| Registered Office Address | 1st Floor Rico House George Street Prestwich M25 9WS Manchesster Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPASS ASSETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGH WYCOMBE OFFICE ASSETS LIMITED | Aug 18, 2014 | Aug 18, 2014 |
| REEDSTRONG LTD | Jul 14, 2014 | Jul 14, 2014 |
What are the latest accounts for COMPASS ASSETS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for COMPASS ASSETS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 14, 2024 |
What are the latest filings for COMPASS ASSETS 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 | 1 pages | DS01 | ||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 14, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 14, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 14, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 14, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2019 | 5 pages | AA | ||
Satisfaction of charge 091278200003 in full | 1 pages | MR04 | ||
Satisfaction of charge 091278200001 in full | 1 pages | MR04 | ||
Satisfaction of charge 091278200002 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 14, 2019 with updates | 5 pages | CS01 | ||
Change of details for Compass Asset Holding Company Limited as a person with significant control on Sep 06, 2018 | 2 pages | PSC05 | ||
Micro company accounts made up to Jul 31, 2018 | 4 pages | AA | ||
Registered office address changed from Maybrook House Maybrook House 40 Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchesster Lancashire M25 9WS on Sep 06, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 14, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mr David Samuel Hammelburger on May 10, 2018 | 2 pages | CH01 | ||
Micro company accounts made up to Jul 31, 2017 | 5 pages | AA | ||
Satisfaction of charge 091278200004 in full | 1 pages | MR04 | ||
Part of the property or undertaking has been released and no longer forms part of charge 091278200001 | 1 pages | MR05 | ||
Who are the officers of COMPASS ASSETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERKELEY, Andrew | Secretary | George Street Prestwich M25 9WS Manchesster 1st Floor Rico House Lancashire England | 190249870001 | |||||||
| BERKELEY, Andrew Spencer | Director | George Street Prestwich M25 9WS Manchesster 1st Floor Rico House Lancashire England | England | British | 44333110004 | |||||
| HAMMELBURGER, David Samuel | Director | George Street Prestwich M25 9WS Manchesster 1st Floor Rico House Lancashire England | Israel | British | 71430990044 | |||||
| HEIMAN, Osker | Director | Prestwich M25 9JY Manchester 47 Bury New Road United Kingdom | England | British | 179564810001 | |||||
| ROBERTS, Joseph | Director | Maybrook House 40 Blackfriars Street M3 2EG Manchester Maybrook House United Kingdom | England | British | 139989910001 |
Who are the persons with significant control of COMPASS ASSETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compass Asset Holding Company Limited | Apr 06, 2016 | George Street Prestwich M25 9WS Manchester 1st Floor Rico House Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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