UKBizDB.co.uk

COMPLETE OFFICE FURNITURE (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3 Gooseneck Lane, Gooseneck Lane, Headcorn, Ashford, England, TN27 9NS

Director27 April 1998Active
190 Hollyfield, Harlow, CM19 4NG

Secretary30 November 2004Active
Myton House, Moat Road, Headcorn, TN27 9NT

Secretary26 January 2007Active
74 Cat Hill, East Barnet, EN4 8HY

Secretary30 June 2003Active
Unit 4 Progress Estate, Bircholt Road Park Wood, Maidstone, ME15 9YH

Secretary04 February 2010Active
St Aubyns, North Street, Sutton Valence, ME17 3HT

Secretary01 April 2009Active
18 Chestnut Close, Kings Hill, West Malling, ME19 4FP

Secretary09 October 2001Active
18 Chestnut Close, Kings Hill, West Malling, ME19 4FP

Secretary27 April 1998Active
Unit 4 Progress Estate, Bircholt Road Park Wood, Maidstone, ME15 9YH

Secretary16 November 2012Active
St. Aubyns, North Street, Sutton Valence, Maidstone, United Kingdom, ME17 3HT

Secretary01 August 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 April 1998Active
20 Lancaster Road, North Weald, Epping, CM16 6JA

Director27 April 1998Active
Mytton House, Moat Road, Headcorn, TN27 9NT

Director01 July 2007Active
18 Crow Hill Lane, Great Cambourne, CB3 6AW

Director27 April 1998Active
17 Havisham Way, Chelmsford, CM1 4UY

Director30 November 2004Active
74 Cat Hill, Barnet, EN4 8HY

Director01 June 2002Active
Unit 4 Progress Estate, Bircholt Road Park Wood, Maidstone, ME15 9YH

Director29 October 2012Active
St. Aubyns, North Street, Sutton Valence, Maidstone, United Kingdom, ME17 3HT

Director02 July 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-16Gazette

Gazette dissolved liquidation.

Download
2021-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-03Insolvency

Liquidation disclaimer notice.

Download
2019-11-04Address

Change registered office address company with date old address new address.

Download
2019-11-01Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-01Resolution

Resolution.

Download
2019-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Address

Change registered office address company with date old address new address.

Download
2017-02-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Officers

Termination director company with name termination date.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download
2014-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-16Accounts

Accounts with accounts type total exemption full.

Download
2013-06-18Officers

Termination secretary company with name.

Download
2013-05-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.