About

Registered Number: 05776371
Date of Incorporation: 10/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: One, Hood Street, Newcastle Upon Tyne, NE1 6JQ,

 

Complete Insolvency Funding Ltd was registered on 10 April 2006, it has a status of "Dissolved". The companies directors are listed as Smithson Clarke Secretary Limited Co No 05420231, Shearing Law Firm Llp in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARING LAW FIRM LLP 10 April 2006 10 November 2006 1
Secretary Name Appointed Resigned Total Appointments
SMITHSON CLARKE SECRETARY LIMITED CO NO 05420231 09 November 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 08 May 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH04 - Change of particulars for corporate secretary 21 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 06 February 2008
287 - Change in situation or address of Registered Office 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
363a - Annual Return 08 May 2007
CERTNM - Change of name certificate 16 March 2007
CERTNM - Change of name certificate 27 February 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
287 - Change in situation or address of Registered Office 26 May 2006
NEWINC - New incorporation documents 10 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.