Company NameComplete Building Services (Construction) Ltd
DirectorKyriacon Koumis
Company StatusDissolved
Company Number03343017
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kyriacon Koumis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address36 Park View
Winchmore Hill
London
N21 1QX
Secretary NameAndrea Macedo Fortado
NationalityBrazilian
StatusCurrent
Appointed12 April 1999(2 years after company formation)
Appointment Duration25 years
RoleBusiness Administator
Correspondence AddressRua Antonio Carlos
Ferreira 578 Jaragua Do Suk 89252100
Sc Brazil
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameIsmail Sharp Chartered Accountants (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address820a Green Lanes
Winchmore Hill
London
N21 2RT

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£120,171
Gross Profit£30,819
Net Worth£9,003
Cash£2,000
Current Liabilities£4,279

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 January 2003Dissolved (1 page)
24 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Registered office changed on 26/07/01 from: 820A green lanes london N21 2RT (1 page)
20 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2001Statement of affairs (7 pages)
20 July 2001Appointment of a voluntary liquidator (1 page)
26 April 2001Return made up to 01/04/01; full list of members (6 pages)
10 May 2000Return made up to 01/04/00; full list of members (6 pages)
4 February 2000Full accounts made up to 30 April 1999 (9 pages)
1 May 1999Return made up to 01/04/99; no change of members (4 pages)
1 May 1999Secretary resigned (1 page)
24 April 1999New secretary appointed (2 pages)
4 February 1999Full accounts made up to 30 April 1998 (7 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Return made up to 01/04/98; full list of members (6 pages)
27 April 1998New secretary appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
1 April 1997Incorporation (12 pages)