London
NW5 3DG
Director Name | Ms Judith Hilda Dimant |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 05 April 2016) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Highwood Road London N19 4PN |
Secretary Name | Sharon Kwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 7 Grange Court Grange Drive London Road South Merstham Redhill Surrey RH1 3DZ |
Secretary Name | Mr Declan Paul Pollock |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 2010) |
Role | Finance Manager |
Correspondence Address | Flat 3 74 Breakspears Road Brockley London SE4 1TS |
Secretary Name | Mrs Lucy Williams |
---|---|
Status | Resigned |
Appointed | 05 November 2010(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 April 2015) |
Role | Company Director |
Correspondence Address | 14 Anglers Lane London NW5 3DG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.complicite.org |
---|---|
Email address | [email protected] |
Telephone | 020 74857700 |
Telephone region | London |
Registered Address | 14 Anglers Lane London NW5 3DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Simon Montague Mcburney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,875 |
Gross Profit | £41 |
Net Worth | -£1,515 |
Cash | £2,708 |
Current Liabilities | £7,100 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
7 April 2015 | Termination of appointment of Lucy Williams as a secretary on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of Lucy Williams as a secretary on 7 April 2015 (1 page) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
23 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 November 2010 | Appointment of Mrs Lucy Williams as a secretary (1 page) |
25 November 2010 | Director's details changed for Simon Montague Mcburney on 1 January 2010 (2 pages) |
25 November 2010 | Director's details changed for Simon Montague Mcburney on 1 January 2010 (2 pages) |
25 November 2010 | Termination of appointment of Declan Pollock as a secretary (1 page) |
23 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 October 2008 | Secretary appointed mr declan paul pollock (1 page) |
9 October 2008 | Director appointed ms judith dimant (1 page) |
7 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 December 2007 | Secretary resigned (1 page) |
12 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 April 2004 | Return made up to 12/03/04; full list of members
|
3 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: hanover house 14 hanover square london W14 0BE (1 page) |
27 April 2001 | Return made up to 12/03/01; full list of members (5 pages) |
19 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
21 April 2000 | Return made up to 12/03/00; full list of members (6 pages) |
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
31 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 July 1998 | Return made up to 12/03/98; full list of members (6 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: 22/24 eden grove london N7 8ED (1 page) |
19 August 1997 | New secretary appointed (3 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Return made up to 12/03/97; full list of members (7 pages) |
12 March 1996 | Incorporation (16 pages) |