This company is commonly known as Complete Office Furniture (uk) Limited. The company was founded 26 years ago and was given the registration number 03553260. The firm's registered office is in EAST. You can find them at C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road, East, Manchester. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | COMPLETE OFFICE FURNITURE (UK) LIMITED |
---|---|---|
Company Number | : | 03553260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 April 1998 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road, East, Manchester, M15 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Gooseneck Lane, Gooseneck Lane, Headcorn, Ashford, England, TN27 9NS | Director | 27 April 1998 | Active |
190 Hollyfield, Harlow, CM19 4NG | Secretary | 30 November 2004 | Active |
Myton House, Moat Road, Headcorn, TN27 9NT | Secretary | 26 January 2007 | Active |
74 Cat Hill, East Barnet, EN4 8HY | Secretary | 30 June 2003 | Active |
Unit 4 Progress Estate, Bircholt Road Park Wood, Maidstone, ME15 9YH | Secretary | 04 February 2010 | Active |
St Aubyns, North Street, Sutton Valence, ME17 3HT | Secretary | 01 April 2009 | Active |
18 Chestnut Close, Kings Hill, West Malling, ME19 4FP | Secretary | 09 October 2001 | Active |
18 Chestnut Close, Kings Hill, West Malling, ME19 4FP | Secretary | 27 April 1998 | Active |
Unit 4 Progress Estate, Bircholt Road Park Wood, Maidstone, ME15 9YH | Secretary | 16 November 2012 | Active |
St. Aubyns, North Street, Sutton Valence, Maidstone, United Kingdom, ME17 3HT | Secretary | 01 August 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 April 1998 | Active |
20 Lancaster Road, North Weald, Epping, CM16 6JA | Director | 27 April 1998 | Active |
Mytton House, Moat Road, Headcorn, TN27 9NT | Director | 01 July 2007 | Active |
18 Crow Hill Lane, Great Cambourne, CB3 6AW | Director | 27 April 1998 | Active |
17 Havisham Way, Chelmsford, CM1 4UY | Director | 30 November 2004 | Active |
74 Cat Hill, Barnet, EN4 8HY | Director | 01 June 2002 | Active |
Unit 4 Progress Estate, Bircholt Road Park Wood, Maidstone, ME15 9YH | Director | 29 October 2012 | Active |
St. Aubyns, North Street, Sutton Valence, Maidstone, United Kingdom, ME17 3HT | Director | 02 July 2007 | Active |
Mr Trevor John White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Gooseneck Lane, Gooseneck Lane, Ashford, England, TN27 9NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-03 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-01 | Resolution | Resolution. | Download |
2019-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Officers | Change person director company with change date. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Address | Change registered office address company with date old address new address. | Download |
2017-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Officers | Termination director company with name termination date. | Download |
2014-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-06-18 | Officers | Termination secretary company with name. | Download |
2013-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.