About

Registered Number: 06321906
Date of Incorporation: 24/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 11 months ago)
Registered Address: Jubilee House Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex, HA7 4RY

 

Founded in 2007, Compound Operations Ltd has its registered office in Stanmore, it has a status of "Dissolved". We don't know the number of employees at this business. There are 4 directors listed as Melnykov, Mikhailo, Bellstar Associates Limited, Dichotomous Ltd, Bellstar Finance Limited for Compound Operations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELNYKOV, Mikhailo 24 July 2007 - 1
BELLSTAR FINANCE LIMITED 08 November 2013 04 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BELLSTAR ASSOCIATES LIMITED 01 May 2012 21 August 2012 1
DICHOTOMOUS LTD 24 July 2007 13 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 24 February 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 01 February 2016
AA01 - Change of accounting reference date 25 January 2016
TM02 - Termination of appointment of secretary 25 January 2016
AR01 - Annual Return 07 August 2015
AP04 - Appointment of corporate secretary 07 August 2015
AP04 - Appointment of corporate secretary 07 August 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 28 April 2015
AD01 - Change of registered office address 30 March 2015
AR01 - Annual Return 13 October 2014
TM02 - Termination of appointment of secretary 13 June 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
AA - Annual Accounts 04 March 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AP02 - Appointment of corporate director 11 November 2013
DISS40 - Notice of striking-off action discontinued 17 August 2013
AR01 - Annual Return 14 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH04 - Change of particulars for corporate secretary 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
TM02 - Termination of appointment of secretary 21 August 2012
AA - Annual Accounts 17 August 2012
AA - Annual Accounts 17 August 2012
AA - Annual Accounts 17 August 2012
AA - Annual Accounts 17 August 2012
AP04 - Appointment of corporate secretary 17 August 2012
AD01 - Change of registered office address 17 August 2012
AR01 - Annual Return 17 August 2012
AR01 - Annual Return 17 August 2012
AR01 - Annual Return 17 August 2012
AR01 - Annual Return 17 August 2012
RT01 - Application for administrative restoration to the register 17 August 2012
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.