About

Registered Number: 06533853
Date of Incorporation: 13/03/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 7 months ago)
Registered Address: 2 Stafford Place, Weston-Super-Mare, Somerset, BS23 2QZ,

 

Having been setup in 2008, Compete Online Ltd have registered office in Weston-Super-Mare, Somerset, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Malessa, Timothy Brian, Mason, Paul Stephen, Shayler, Dereyk Wayne, Malessa, Timothy Brian, Shayler, Dereyk Wayne, Suik, John Brian, Suik, Rebecca. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALESSA, Timothy Brian 13 March 2008 19 September 2012 1
SHAYLER, Dereyk Wayne 13 March 2008 30 April 2018 1
SUIK, John Brian 13 March 2008 06 July 2010 1
SUIK, Rebecca 13 March 2008 06 July 2010 1
Secretary Name Appointed Resigned Total Appointments
MALESSA, Timothy Brian 01 April 2010 14 February 2012 1
MASON, Paul Stephen 14 February 2012 20 May 2015 1
SHAYLER, Dereyk Wayne 20 May 2015 30 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 20 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM02 - Termination of appointment of secretary 08 August 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 14 June 2017
AA - Annual Accounts 30 December 2016
TM02 - Termination of appointment of secretary 14 September 2016
CS01 - N/A 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
AR01 - Annual Return 16 March 2016
AD01 - Change of registered office address 06 August 2015
AA - Annual Accounts 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AP03 - Appointment of secretary 26 May 2015
TM02 - Termination of appointment of secretary 26 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 03 April 2013
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 16 March 2012
AP03 - Appointment of secretary 14 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
CH01 - Change of particulars for director 12 January 2012
CH03 - Change of particulars for secretary 12 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 02 December 2010
TM01 - Termination of appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AP03 - Appointment of secretary 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 13 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
NEWINC - New incorporation documents 13 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.