Company NameComplete Control Consulting Limited
Company StatusDissolved
Company Number03791298
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Paul Woodhouse
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(same day as company formation)
RoleIT Consultant
Correspondence Address2d Haselrigge Road
Clapham
London
SW4 7EP
Secretary NameHolly Armstrong
NationalityBritish
StatusClosed
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address2d Haselrigge Road
London
SW4 7EP
Secretary NameDawn Woodhouse
NationalityBritish
StatusClosed
Appointed31 July 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 04 March 2003)
RoleSoftware Consultancy
Correspondence AddressFlat D
2 Haselrigge Road
London
SW4 7EP
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered Address2d Haselrigge Road
London
SW4 7EP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Financials

Year2014
Turnover£51,842
Net Worth£14,174
Cash£16,637
Current Liabilities£12,173

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
8 October 2002Application for striking-off (1 page)
25 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
26 September 2001Return made up to 17/06/01; full list of members (6 pages)
26 September 2001New secretary appointed (2 pages)
19 October 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2000Full accounts made up to 30 June 2000 (9 pages)
20 January 2000Registered office changed on 20/01/00 from: 10 clarence crescent london SW4 8LH (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Registered office changed on 24/08/99 from: ternion court 264/268 upper fourth street, milton keynes buckinghamshire MK9 1DP (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
17 June 1999Incorporation (23 pages)