Company NameComplete Inventory Services Limited
Company StatusDissolved
Company Number04122008
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Tracy Bateman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(2 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 03 April 2012)
RoleInventory Clerk
Country of ResidenceUnited Kingdom
Correspondence Address107 Byron Avenue
Motspur Park
Surrey
KT3 6EZ
Director NameGordon Lewis Burke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(2 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 03 April 2012)
RoleInventory Work
Country of ResidenceUnited Kingdom
Correspondence Address78 Roebuck Road
Chessington
Surrey
KT9 1JX
Secretary NameGordon Lewis Burke
NationalityBritish
StatusClosed
Appointed01 August 2003(2 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 03 April 2012)
RoleInventory Work
Country of ResidenceUnited Kingdom
Correspondence Address78 Roebuck Road
Chessington
Surrey
KT9 1JX
Director NameDominic Bruneau
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleProperty Executive
Correspondence Address4 Sunbury Court Road
Lower Sunbury
Middlesex
TW16 5NL
Director NameMelanie Larbey
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleAdministrator
Correspondence Address4 Sunbury Court Road
Sunbury-On-Thames
Middlesex
TW16 5NL
Secretary NameMelanie Larbey
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleAdministrator
Correspondence Address4 Sunbury Court Road
Sunbury-On-Thames
Middlesex
TW16 5NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address51 South Street
Isleworth
Middlesex
TW7 7AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
10 June 2011Voluntary strike-off action has been suspended (1 page)
10 June 2011Voluntary strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
6 May 2011Application to strike the company off the register (3 pages)
6 May 2011Application to strike the company off the register (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100
(5 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100
(5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Director's details changed for Gordon Lewis Burke on 11 December 2009 (2 pages)
5 January 2010Director's details changed for Gordon Lewis Burke on 11 December 2009 (2 pages)
5 January 2010Director's details changed for Tracy Bateman on 11 December 2009 (2 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Tracy Bateman on 11 December 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009Return made up to 11/12/08; no change of members (4 pages)
6 January 2009Return made up to 11/12/08; no change of members (4 pages)
31 December 2007Return made up to 11/12/07; full list of members (2 pages)
31 December 2007Return made up to 11/12/07; full list of members (2 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 January 2007Return made up to 11/12/06; full list of members (7 pages)
12 January 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 March 2006Return made up to 11/12/05; full list of members (7 pages)
7 March 2006Return made up to 11/12/05; full list of members (7 pages)
13 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 November 2005Registered office changed on 22/11/05 from: 13 brentford business centre commerce road brentford middlesex TW8 8LG (1 page)
22 November 2005Registered office changed on 22/11/05 from: 13 brentford business centre commerce road brentford middlesex TW8 8LG (1 page)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 December 2004Return made up to 11/12/04; full list of members (7 pages)
22 December 2004Return made up to 11/12/04; full list of members (7 pages)
9 January 2004Return made up to 11/12/03; full list of members (7 pages)
9 January 2004Return made up to 11/12/03; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 August 2003New secretary appointed;new director appointed (3 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003New secretary appointed;new director appointed (3 pages)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (4 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (4 pages)
8 April 2003Registered office changed on 08/04/03 from: 6 sewardstone road waltham abbey essex EN9 1NA (1 page)
8 April 2003Registered office changed on 08/04/03 from: 6 sewardstone road waltham abbey essex EN9 1NA (1 page)
23 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 March 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2003Return made up to 11/12/02; full list of members (7 pages)
16 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
16 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
18 December 2001Return made up to 11/12/01; full list of members (6 pages)
18 December 2001Return made up to 11/12/01; full list of members (6 pages)
20 April 2001Ad 20/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 April 2001Registered office changed on 20/04/01 from: flat 4 fairholme 10 crossland road, redhill surrey RH1 4AN (1 page)
20 April 2001Ad 20/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 April 2001Registered office changed on 20/04/01 from: flat 4 fairholme 10 crossland road, redhill surrey RH1 4AN (1 page)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001New director appointed (2 pages)
11 December 2000Incorporation (17 pages)