UKBizDB.co.uk

COMPLETE OFFICE SYSTEMS LIMITED

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

This company is commonly known as Complete Office Systems Limited. The company was founded 29 years ago and was given the registration number 02961226. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at The Old Exchange 234, Southchurch Road, Southend-on-sea, Essex. This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:COMPLETE OFFICE SYSTEMS LIMITED
Company Number:02961226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 August 1994
End of financial year:31 August 2015
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:The Old Exchange 234, Southchurch Road, Southend-on-sea, Essex, SS1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director02 December 1996Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director23 August 1994Active
The Paddocks, Warwick Corner, White Roding, CM6 1RU

Secretary23 August 1994Active
13, Highams Business Park, Blackhorse Lane, London, England, E17 6SH

Secretary01 April 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary23 August 1994Active
Cornerways, Kilpin Green, North Crawley, England, MK16 9LZ

Director19 July 2010Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director23 August 1994Active

People with Significant Control

Ms Alison Ruth Brooker
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil James Edward Mynott
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-17Gazette

Gazette dissolved liquidation.

Download
2022-11-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-17Insolvency

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

Download
2020-11-28Insolvency

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

Download
2019-10-09Insolvency

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

Download
2018-11-19Insolvency

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

Download
2017-11-10Insolvency

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

Download
2016-10-24Insolvency

Liquidation disclaimer notice.

Download
2016-10-24Insolvency

Liquidation disclaimer notice.

Download
2016-10-24Insolvency

Liquidation disclaimer notice.

Download
2016-10-08Address

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

Download
2016-09-30Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-09-30Resolution

Resolution.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Officers

Change person director company with change date.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Accounts

Accounts with accounts type total exemption small.

Download
2013-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-22Officers

Change person director company with change date.

Download
2013-08-22Officers

Change person director company with change date.

Download
2013-05-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.