Company NameComplete Retail Services Limited
Company StatusDissolved
Company Number03765194
CategoryPrivate Limited Company
Incorporation Date5 May 1999(25 years ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRenuka Jennifer Advani
Date of BirthApril 1959 (Born 65 years ago)
NationalitySki Lankan
StatusClosed
Appointed19 April 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 04 November 2003)
RoleSecretary Administrator
Correspondence Address19 Cannington
Bassett Street
London
NW5 4PE
Director NameAriaratnam Jesuthasan Nicholas
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 04 November 2003)
RoleFinancial Director
Correspondence Address13 Green Verges
Stanmore
Middlesex
HA7 2SN
Secretary NameAriaratnam Jesuthasan Nicholas
NationalityBritish
StatusClosed
Appointed19 April 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 04 November 2003)
RoleFinancial Director
Correspondence Address13 Green Verges
Stanmore
Middlesex
HA7 2SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Green Verges
Stanmore
Middlesex
HA7 2SN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
12 June 2003Application for striking-off (1 page)
10 May 2002Return made up to 05/05/02; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
9 January 2002Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Return made up to 05/05/00; full list of members (6 pages)
8 January 2002New director appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001Director resigned (1 page)
13 March 2001Compulsory strike-off action has been discontinued (1 page)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
25 April 2000Registered office changed on 25/04/00 from: 788-790 finchley road london NW11 7TJ (1 page)
5 May 1999Incorporation (17 pages)