About

Registered Number: 05217089
Date of Incorporation: 27/08/2004 (19 years and 8 months ago)
Company Status: Liquidation
Registered Address: Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

 

Founded in 2004, Complete Exhibitions & Design Ltd have registered office in Kingston Upon Thames in Surrey, it's status is listed as "Liquidation". The companies directors are listed as Keen, Paul Philip, Benchettab, Mohammed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENCHETTAB, Mohammed 27 August 2004 14 February 2005 1
Secretary Name Appointed Resigned Total Appointments
KEEN, Paul Philip 14 February 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 November 2017
4.68 - Liquidator's statement of receipts and payments 30 November 2016
4.68 - Liquidator's statement of receipts and payments 17 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 November 2015
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 17 November 2015
F10.2 - N/A 15 October 2015
RESOLUTIONS - N/A 02 June 2015
4.20 - N/A 02 June 2015
AD01 - Change of registered office address 02 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2015
CERTNM - Change of name certificate 25 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 September 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 September 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
287 - Change in situation or address of Registered Office 25 March 2007
363a - Annual Return 08 September 2006
225 - Change of Accounting Reference Date 11 April 2006
AA - Annual Accounts 10 April 2006
363a - Annual Return 01 September 2005
395 - Particulars of a mortgage or charge 27 August 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
CERTNM - Change of name certificate 07 January 2005
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.