Company Information for KOMPAS LTD
76 NEW CAVENDISH STREET, LONDON, W1G 9TB,
|
Company Registration Number
04776401
Private Limited Company
Liquidation |
Company Name | |
---|---|
KOMPAS LTD | |
Legal Registered Office | |
76 NEW CAVENDISH STREET LONDON W1G 9TB Other companies in IG3 | |
Company Number | 04776401 | |
---|---|---|
Company ID Number | 04776401 | |
Date formed | 2003-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 22:11:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NATASCHA DAR |
||
NADEEM IFTIKHAR AHMED DAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATASCHA DAR |
Director | ||
NADEEM IFTIKHAR AHMED DAR |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DT PROPERTY DEVELOPMENTS LIMITED | Director | 2011-05-01 | CURRENT | 2007-03-30 | Active | |
KOMPASHOMES LTD | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 16 ELECTRIC PARADE, SEVEN KINGS ROAD ILFORD ESSEX IG3 8BY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 01/02/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 01/02/15 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 01/02/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS NATASCHA DAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATASCHA DAR | |
AR01 | 17/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NADEEM DAR | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 10 ELECTRIC PARADE SEVEN KINGS ROAD ILFORD ESSEX IG3 8BY | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATASCHA DAR / 17/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NADEEM DAR / 17/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NATASCHA DAR / 18/06/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NADEEM DAR / 18/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 122 PRIMROSE AVENUE CHADWELL HEATH ROMFORD ESSEX RM6 4PR | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 3 EAST PARK CLOSE CHADWELL HEATH ROMFORD ESSEX RM6 6XX | |
363s | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 66 ROMAN ROAD ILFORD IG1 2PA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-14 |
Resolutions for Winding-up | 2016-10-14 |
Meetings of Creditors | 2016-09-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
Creditors Due After One Year | 2012-06-01 | £ 35,550 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 56,549 |
Creditors Due Within One Year | 2012-06-01 | £ 22,655 |
Creditors Due Within One Year | 2011-06-01 | £ 21,324 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KOMPAS LTD
Called Up Share Capital | 2012-06-01 | £ 25,000 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1 |
Cash Bank In Hand | 2012-06-01 | £ 10,711 |
Cash Bank In Hand | 2011-06-01 | £ 20,065 |
Current Assets | 2012-06-01 | £ 40,711 |
Current Assets | 2011-06-01 | £ 59,715 |
Debtors | 2012-06-01 | £ 15,000 |
Debtors | 2011-06-01 | £ 30,000 |
Fixed Assets | 2012-06-01 | £ 47,764 |
Fixed Assets | 2011-06-01 | £ 35,064 |
Shareholder Funds | 2012-06-01 | £ 30,270 |
Shareholder Funds | 2011-06-01 | £ 16,906 |
Stocks Inventory | 2012-06-01 | £ 15,000 |
Stocks Inventory | 2011-06-01 | £ 9,650 |
Tangible Fixed Assets | 2012-06-01 | £ 47,764 |
Tangible Fixed Assets | 2011-06-01 | £ 35,064 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as KOMPAS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KOMPAS LIMITED | Event Date | 2016-10-07 |
Mark Levy , Berley Chartered Accountants , 76 New Cavendish Street, London W1G 9TB . Tel: 020 7636 9094/ Fax: 020 7636 4115. Alternative person to contact with enquiries about the case: Stephen Silver : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KOMPAS LIMITED | Event Date | 2016-10-07 |
At a general meeting of the Company, duly convened and held at Berley , 76 New Cavendish Street, London W1G 9TB on 7 October 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Levy of Berley , 76 New Cavendish Street, London W1G 9TB , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 7 October 2016 Creditors: 7 October 2016 Nadeem I A Dar , Director : Liquidators details: Mark Levy (IP number: 6329 ), Berley Chartered Accountants , 76 New Cavendish Street, London W1G 9TB . Alternative person to contact with enquiries about the case: Stephen Silver, Tel: 020 7636 9094/ Fax: 020 7636 4115 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KOMPAS LIMITED | Event Date | 2016-09-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 76 New Cavendish Street, London W1G 9TB , on 7 October 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Berley , 76 New Cavendish Street, London W1G 9TB on 5 October 2016 and 6 October 2016 between the hours of 10.00 am and 4.00 pm. Nadeem Iftikhar Ahmed Dar , Director . Alternative person to contact with enquiries about the case: Stephen Silver, Tel: 0207 636 9094 : 6 September 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |