Company NameComplete Media Trade Limited
Company StatusDissolved
Company Number03277688
CategoryPrivate Limited Company
Incorporation Date13 November 1996(27 years, 5 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameCM Stationery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTrevor James
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address21 Midmoor Road
Wimbldon
London
SW19 4JD
Director NameMark David Thornton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address68 The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NameTrevor James
NationalityBritish
StatusClosed
Appointed25 May 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address21 Midmoor Road
Wimbldon
London
SW19 4JD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBarry Thornton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleTeacher
Correspondence Address43 Cooper Street
Pukekohe
1800
Secretary NameBarbara Anne James
NationalityBritish
StatusResigned
Appointed28 November 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 1999)
RoleCompany Director
Correspondence Address11 Magnolia Court
The Mall
Harrow
Middlesex
HA3 9UB
Director NameMr Frank Sutheran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Western Road
Mitcham
Surrey
CR4 3EF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address103 Moore Park Road
London
SW6 2DA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
14 November 2002Application for striking-off (1 page)
27 November 2001Return made up to 13/11/01; full list of members (6 pages)
21 January 2001Director resigned (1 page)
14 November 2000Return made up to 13/11/00; full list of members (7 pages)
13 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 September 1999Ad 25/05/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
27 September 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
27 September 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
2 March 1999Return made up to 13/11/98; no change of members (4 pages)
11 November 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
11 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Return made up to 13/11/97; full list of members (6 pages)
20 February 1997Company name changed imagecode LIMITED\certificate issued on 21/02/97 (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Registered office changed on 19/02/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 February 1997New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
13 November 1996Incorporation (17 pages)