Company NameComplete Business Group Holdings Limited
Company StatusDissolved
Company Number03835309
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJulian Dye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(11 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 20 March 2007)
RoleBusiness Removals Consultant
Correspondence AddressMontrose
Heather Drive
Sunningdale
Berkshire
SL5 0HT
Secretary NameVernon Henry Barnett
NationalityBritish
StatusClosed
Appointed17 August 2000(11 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 20 March 2007)
RoleCompany Director
Correspondence Address112 Lisbon Avenue
Twickenham
Middlesex
TW2 5HN
Director NameMr Dusan Cosic
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameDubravka Kokot
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Square
Peabody Estate
London
W6 9PX

Location

Registered Address112 Lisbon Avenue
Twickenham
TW2 5HN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 December 2006First Gazette notice for voluntary strike-off (1 page)
23 October 2006Application for striking-off (1 page)
25 July 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
4 January 2006Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
2 December 2004Return made up to 02/09/04; full list of members (6 pages)
15 September 2003Return made up to 02/09/03; full list of members (6 pages)
15 September 2003Accounts for a dormant company made up to 31 July 2003 (3 pages)
24 October 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
24 October 2002Return made up to 02/09/02; full list of members (6 pages)
22 March 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/11/01
(6 pages)
28 November 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
28 November 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
2 September 1999Incorporation (20 pages)