About

Registered Number: 04823336
Date of Incorporation: 07/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: Calderwood House, 7 Montpellier Parade, Cheltenham, Gloucestershire, GL50 1UA

 

Established in 2003, Completely Marketing Ltd has its registered office in Cheltenham in Gloucestershire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Completely Marketing Ltd. There are 2 directors listed as Page Jones, Daman Paul Harry, Tunstall, Gina Suzanne for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE JONES, Daman Paul Harry 07 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TUNSTALL, Gina Suzanne 07 July 2003 01 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 09 July 2013
AD01 - Change of registered office address 09 May 2013
AA01 - Change of accounting reference date 09 May 2013
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 23 August 2012
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 05 August 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AD01 - Change of registered office address 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 22 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM02 - Termination of appointment of secretary 26 May 2010
395 - Particulars of a mortgage or charge 29 August 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
AA - Annual Accounts 12 May 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 08 July 2008
287 - Change in situation or address of Registered Office 17 October 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 20 August 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
363s - Annual Return 15 July 2005
287 - Change in situation or address of Registered Office 14 March 2005
AA - Annual Accounts 25 February 2005
225 - Change of Accounting Reference Date 05 January 2005
287 - Change in situation or address of Registered Office 13 September 2004
363s - Annual Return 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.