COMPLETE BUSINESS COMMUNICATIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

COMPLETE BUSINESS COMMUNICATIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03815206

Incorporation date

27/07/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Allen House 1, Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1999)
dot icon17/08/2022
Final Gazette dissolved following liquidation
dot icon17/05/2022
Return of final meeting in a creditors' voluntary winding up
dot icon15/02/2022
Liquidators' statement of receipts and payments to 2022-01-21
dot icon17/08/2021
Liquidators' statement of receipts and payments to 2021-07-21
dot icon01/02/2021
Liquidators' statement of receipts and payments to 2021-01-21
dot icon11/08/2020
Liquidators' statement of receipts and payments to 2020-07-21
dot icon09/02/2020
Liquidators' statement of receipts and payments to 2020-01-21
dot icon20/08/2019
Liquidators' statement of receipts and payments to 2019-07-21
dot icon11/04/2019
Liquidators' statement of receipts and payments to 2019-01-21
dot icon23/08/2018
Liquidators' statement of receipts and payments to 2018-07-21
dot icon27/03/2018
Liquidators' statement of receipts and payments to 2018-01-21
dot icon08/08/2017
Liquidators' statement of receipts and payments to 2017-07-21
dot icon06/02/2017
Liquidators' statement of receipts and payments to 2017-01-21
dot icon03/08/2016
Liquidators' statement of receipts and payments to 2016-07-21
dot icon28/01/2016
Liquidators' statement of receipts and payments to 2016-01-21
dot icon05/08/2015
Liquidators' statement of receipts and payments to 2015-07-21
dot icon10/02/2015
Liquidators' statement of receipts and payments to 2015-01-21
dot icon28/08/2014
Liquidators' statement of receipts and payments to 2014-07-21
dot icon27/01/2014
Liquidators' statement of receipts and payments to 2014-01-21
dot icon28/07/2013
Liquidators' statement of receipts and payments to 2013-07-21
dot icon28/01/2013
Liquidators' statement of receipts and payments to 2013-01-21
dot icon31/07/2012
Liquidators' statement of receipts and payments to 2012-07-21
dot icon30/01/2012
Liquidators' statement of receipts and payments to 2012-01-21
dot icon28/07/2011
Liquidators' statement of receipts and payments to 2011-07-21
dot icon17/02/2011
Liquidators' statement of receipts and payments to 2011-01-21
dot icon17/08/2010
Liquidators' statement of receipts and payments to 2010-07-21
dot icon30/07/2009
Statement of affairs with form 4.19
dot icon30/07/2009
Appointment of a voluntary liquidator
dot icon30/07/2009
Resolutions
dot icon16/07/2009
Registered office changed on 17/07/2009 from 2 pavilion court 600 pavilion drive northampton NN4 7SL
dot icon18/03/2009
Total exemption small company accounts made up to 2007-07-31
dot icon16/12/2008
Appointment terminated director julian dye
dot icon16/12/2008
Director appointed teresa edom
dot icon12/10/2008
Return made up to 28/07/08; full list of members
dot icon12/10/2008
Registered office changed on 13/10/2008 from 2 pavillion court 600 pavilion drive northampton business park brackmillsnorthampton northamptonshire NN4 7SL
dot icon29/11/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/10/2007
Return made up to 28/07/07; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/09/2006
Return made up to 28/07/06; full list of members
dot icon17/09/2006
Director's particulars changed
dot icon17/09/2006
Location of register of members
dot icon25/10/2005
£ nc 100000/200000 15/01/04
dot icon25/10/2005
Resolutions
dot icon03/10/2005
Ad 15/01/04--------- £ si 2@1
dot icon20/09/2005
Return made up to 28/07/05; full list of members
dot icon19/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon08/04/2005
Registered office changed on 09/04/05 from: 112 lisbon avenue twickenham middlesex TW2 5HN
dot icon02/12/2004
Return made up to 28/07/04; full list of members
dot icon12/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon14/09/2003
Return made up to 28/07/03; full list of members
dot icon12/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon05/10/2002
New secretary appointed
dot icon05/10/2002
Secretary resigned
dot icon08/08/2002
Return made up to 28/07/02; full list of members
dot icon05/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon08/08/2001
Return made up to 28/07/01; full list of members
dot icon21/11/2000
Full accounts made up to 2000-07-31
dot icon09/10/2000
Return made up to 28/07/00; full list of members
dot icon30/08/1999
Registered office changed on 31/08/99 from: 298 ewell road surbiton surrey KT6 7AQ
dot icon30/08/1999
Director resigned
dot icon30/08/1999
Secretary resigned
dot icon30/08/1999
New secretary appointed
dot icon30/08/1999
New director appointed
dot icon27/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosic, Dusan
Director
28/07/1999 - 28/07/1999
80
Dye, Julian
Director
28/07/1999 - 01/01/2008
3
Edom, Teresa
Director
01/01/2008 - Present
1
Kokot, Dubravka
Secretary
28/07/1999 - 28/07/1999
12
Dye, Malcolm Walter
Secretary
27/09/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLETE BUSINESS COMMUNICATIONS (UK) LIMITED

COMPLETE BUSINESS COMMUNICATIONS (UK) LIMITED is an(a) Dissolved company incorporated on 27/07/1999 with the registered office located at Allen House 1, Westmead Road, Sutton, Surrey SM1 4LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE BUSINESS COMMUNICATIONS (UK) LIMITED?

toggle

COMPLETE BUSINESS COMMUNICATIONS (UK) LIMITED is currently Dissolved. It was registered on 27/07/1999 and dissolved on 17/08/2022.

Where is COMPLETE BUSINESS COMMUNICATIONS (UK) LIMITED located?

toggle

COMPLETE BUSINESS COMMUNICATIONS (UK) LIMITED is registered at Allen House 1, Westmead Road, Sutton, Surrey SM1 4LA.

What does COMPLETE BUSINESS COMMUNICATIONS (UK) LIMITED do?

toggle

COMPLETE BUSINESS COMMUNICATIONS (UK) LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for COMPLETE BUSINESS COMMUNICATIONS (UK) LIMITED?

toggle

The latest filing was on 17/08/2022: Final Gazette dissolved following liquidation.