About

Registered Number: 04993760
Date of Incorporation: 12/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2014 (9 years and 5 months ago)
Registered Address: C12 Marquis Court Marquis Way, Team Valley, Gateshead, Tyne And Wear, NE11 0RU

 

Complete Domestic Solutions Ltd was registered on 12 December 2003 and has its registered office in Gateshead, Tyne And Wear, it's status at Companies House is "Dissolved". This business has 2 directors listed as Kearns, Louisia Valentine, Marks, John Francis Morrell at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKS, John Francis Morrell 12 December 2003 30 November 2007 1
Secretary Name Appointed Resigned Total Appointments
KEARNS, Louisia Valentine 30 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 16 September 2014
4.68 - Liquidator's statement of receipts and payments 25 June 2014
RESOLUTIONS - N/A 02 July 2013
AD01 - Change of registered office address 02 July 2013
4.20 - N/A 02 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 21 December 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 28 January 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 05 January 2009
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
395 - Particulars of a mortgage or charge 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
363a - Annual Return 07 January 2005
225 - Change of Accounting Reference Date 22 September 2004
287 - Change in situation or address of Registered Office 16 June 2004
CERTNM - Change of name certificate 26 May 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.