Liquidation
Company Information for COMPLETELY LONDON LTD.
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
07630721
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COMPLETELY LONDON LTD. | ||
Legal Registered Office | ||
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in CM9 | ||
Previous Names | ||
|
Company Number | 07630721 | |
---|---|---|
Company ID Number | 07630721 | |
Date formed | 2011-05-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 22:53:53 |
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 |
---|---|---|
NIGEL PAUL DEDMAN |
||
JASON CARL PATTINSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BYBITE LIMITED | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
INVICTA LONDON LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Dissolved 2017-02-28 | |
COMPLETELY ENGINEERING LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Liquidation | |
COMPLETELY AIRSIDE LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
SHOOAWAY UK LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Active - Proposal to Strike off | |
LIQUEFLY SYSTEMS LTD | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
COMPLETELY KENT LTD | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
COMPLETELY ESSEX LTD. | Director | 2011-05-11 | CURRENT | 2011-05-11 | Liquidation | |
THE COMPLETELY GRP LTD | Director | 2011-05-11 | CURRENT | 2011-05-11 | Liquidation | |
COMPLETELY MIDDLESEX LTD | Director | 2011-04-01 | CURRENT | 2005-04-05 | Dissolved 2014-07-22 | |
COMPLETELY HYDRAULIC LIMITED | Director | 2007-03-16 | CURRENT | 2004-07-12 | Dissolved 2015-09-09 | |
K.C.N. PROPERTIES LIMITED | Director | 1985-09-15 | CURRENT | 1985-03-13 | Active | |
BYBITE LIMITED | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
LIQUEFLY SYSTEMS LTD | Director | 2016-04-06 | CURRENT | 2014-09-17 | Active | |
LINKED SUPPLY LTD | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active - Proposal to Strike off | |
COMPLETELY ENGINEERING LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Liquidation | |
COMPLETELY AIRSIDE LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
COMPLETELY KENT LTD | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
COMPLETELY ESSEX LTD. | Director | 2011-05-11 | CURRENT | 2011-05-11 | Liquidation | |
THE COMPLETELY GRP LTD | Director | 2011-05-11 | CURRENT | 2011-05-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-17 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/18 FROM Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/16 FROM C/O James Baker Swiss House Beckenham Street Tolls Hunt Major Chelmsford Essex CM9 8LZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CARL PATTINSON / 11/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL DEDMAN / 11/05/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076307210002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA01 | Previous accounting period extended from 31/05/15 TO 30/09/15 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
RES15 | CHANGE OF NAME 23/02/2012 | |
CERTNM | COMPANY NAME CHANGED COMPLETELY HYDRAULIC (LONDON) LIMITED CERTIFICATE ISSUED ON 27/02/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolution | 2018-01-25 |
Appointmen | 2018-01-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED |
|
|
|
|
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 COMPLETELY LONDON LTD.
Cash Bank In Hand | 2011-05-11 | £ 100 |
---|---|---|
Shareholder Funds | 2011-05-11 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as COMPLETELY LONDON LTD. are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | COMPLETELY LONDON LTD. | Event Date | 2018-01-25 |
Initiating party | Event Type | Appointmen | |
Defending party | COMPLETELY LONDON LTD. | Event Date | 2018-01-25 |
Name of Company: COMPLETELY LONDON LTD. Company Number: 07630721 Nature of Business: Other engineering activities Registered office: Townshend House, Crown Road, Norwich NR1 3DT Type of Liquidation: C… | |||
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. |