About

Registered Number: 04746415
Date of Incorporation: 28/04/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2016 (7 years and 11 months ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Compello Finance Ltd was established in 2003. The companies director is listed as Lambert, Sarah in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAMBERT, Sarah 01 November 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 09 February 2016
4.68 - Liquidator's statement of receipts and payments 31 July 2015
4.68 - Liquidator's statement of receipts and payments 31 July 2014
RESOLUTIONS - N/A 04 June 2013
AD01 - Change of registered office address 04 June 2013
4.70 - N/A 04 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2013
TM01 - Termination of appointment of director 23 May 2013
AA01 - Change of accounting reference date 30 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 July 2012
AR01 - Annual Return 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
AD01 - Change of registered office address 03 January 2012
CERTNM - Change of name certificate 10 November 2011
AP03 - Appointment of secretary 09 November 2011
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
TM02 - Termination of appointment of secretary 09 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 27 October 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AR01 - Annual Return 23 April 2010
TM01 - Termination of appointment of director 05 February 2010
AA - Annual Accounts 26 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 01 February 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 01 May 2008
AAMD - Amended Accounts 01 May 2008
AA - Annual Accounts 10 April 2008
395 - Particulars of a mortgage or charge 11 December 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
287 - Change in situation or address of Registered Office 30 August 2007
363s - Annual Return 30 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 2007
123 - Notice of increase in nominal capital 11 January 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
AA - Annual Accounts 15 November 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
395 - Particulars of a mortgage or charge 08 July 2004
363s - Annual Return 29 April 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
395 - Particulars of a mortgage or charge 19 December 2003
287 - Change in situation or address of Registered Office 01 July 2003
CERTNM - Change of name certificate 26 June 2003
RESOLUTIONS - N/A 16 June 2003
RESOLUTIONS - N/A 16 June 2003
RESOLUTIONS - N/A 16 June 2003
RESOLUTIONS - N/A 16 June 2003
287 - Change in situation or address of Registered Office 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
225 - Change of Accounting Reference Date 24 May 2003
288c - Notice of change of directors or secretaries or in their particulars 22 May 2003
288c - Notice of change of directors or secretaries or in their particulars 22 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
RESOLUTIONS - N/A 18 May 2003
287 - Change in situation or address of Registered Office 18 May 2003
CERTNM - Change of name certificate 08 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 29 April 2010 Fully Satisfied

N/A

An amendment and restatement agreement 28 November 2007 Fully Satisfied

N/A

Composite guarantee and debenture 06 July 2004 Outstanding

N/A

Composite guarantee and debenture 09 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.