About

Registered Number: 03553851
Date of Incorporation: 27/04/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2011 (12 years and 6 months ago)
Registered Address: 9 Wimpole Street, London, W1G 9SG

 

Complete Industries Ltd was founded on 27 April 1998 with its registered office in the United Kingdom, it has a status of "Dissolved". Complete Industries Ltd has one director listed as Kintor Development Inc at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINTOR DEVELOPMENT INC 28 June 1999 20 September 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2011
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2011
DS01 - Striking off application by a company 09 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 14 June 2010
CH02 - Change of particulars for corporate director 14 June 2010
CH04 - Change of particulars for corporate secretary 14 June 2010
CH02 - Change of particulars for corporate director 14 June 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 10 October 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 03 November 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 19 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
287 - Change in situation or address of Registered Office 17 June 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 27 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
363a - Annual Return 05 May 2002
363(353) - N/A 05 May 2002
AA - Annual Accounts 24 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2001
287 - Change in situation or address of Registered Office 13 July 2001
363a - Annual Return 04 May 2001
AA - Annual Accounts 06 February 2001
363a - Annual Return 30 May 2000
288c - Notice of change of directors or secretaries or in their particulars 25 May 2000
288c - Notice of change of directors or secretaries or in their particulars 25 May 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
353 - Register of members 06 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
RESOLUTIONS - N/A 18 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
123 - Notice of increase in nominal capital 18 January 2000
AA - Annual Accounts 03 November 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
363a - Annual Return 03 June 1999
395 - Particulars of a mortgage or charge 25 February 1999
225 - Change of Accounting Reference Date 31 December 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
287 - Change in situation or address of Registered Office 20 November 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
225 - Change of Accounting Reference Date 07 July 1998
287 - Change in situation or address of Registered Office 07 July 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
NEWINC - New incorporation documents 27 April 1998

Mortgages & Charges

Description Date Status Charge by
Trade finance security assignment 16 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.