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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 02 December 1996 | Active |
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 23 August 1994 | Active |
The Paddocks, Warwick Corner, White Roding, CM6 1RU | Secretary | 23 August 1994 | Active |
13, Highams Business Park, Blackhorse Lane, London, England, E17 6SH | Secretary | 01 April 2000 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 23 August 1994 | Active |
Cornerways, Kilpin Green, North Crawley, England, MK16 9LZ | Director | 19 July 2010 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 23 August 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-24 | Insolvency | Liquidation disclaimer notice. | Download |
2016-10-24 | Insolvency | Liquidation disclaimer notice. | Download |
2016-10-24 | Insolvency | Liquidation disclaimer notice. | Download |
2016-10-08 | Address | Change registered office address company with date old address new address. | Download |
2016-09-30 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-09-30 | Resolution | Resolution. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Officers | Change person director company with change date. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-22 | Officers | Change person director company with change date. | Download |
2013-08-22 | Officers | Change person director company with change date. | Download |
2013-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.