Company NameComplete Accident Solutions (UK) Ltd
Company StatusDissolved
Company Number04641142
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 2 months ago)
Dissolution Date9 March 2016 (8 years ago)

Business Activity

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

Directors

Secretary NameMrs Michelle Benveniste
NationalityBritish
StatusClosed
Appointed02 January 2007(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Little Bushey Lane
Bushey
Hertfordshire
WD23 4RX
Director NameMr Jason Scott Grundman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodlands Road
Bushey
Watford
Hertfordshire
WD2 2LS
Secretary NameMrs Lisa Beverley Grundman
NationalityBritish
StatusResigned
Appointed23 January 2003(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodlands Road
Bushey
Hertfordshire
WD23 2LS
Director NameMr David Richard Benveniste
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(1 year, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 2012)
RolePersonal Injury Agent
Country of ResidenceUnited Kingdom
Correspondence Address177 Little Bushey Lane
Bushey
Hertfordshire
WD23 4RX
Director NameMrs Michelle Benveniste
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Little Bushey Lane
Bushey
Hertfordshire
WD23 4RX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.completeaccidentsolutions.co.uk

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

60 at £1Mr David Richard Benveniste
60.00%
Ordinary
40 at £1Michelle Benveniste
40.00%
Ordinary

Financials

Year2014
Net Worth£361
Cash£37,322
Current Liabilities£44,330

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2016Final Gazette dissolved following liquidation (1 page)
9 December 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
19 November 2014Liquidators statement of receipts and payments to 31 October 2014 (9 pages)
19 November 2014Liquidators' statement of receipts and payments to 31 October 2014 (9 pages)
17 December 2013Liquidators statement of receipts and payments to 31 October 2013 (8 pages)
17 December 2013Liquidators' statement of receipts and payments to 31 October 2013 (8 pages)
6 November 2012Appointment of a voluntary liquidator (1 page)
6 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2012Statement of affairs with form 4.19 (6 pages)
6 November 2012Termination of appointment of David Benveniste as a director (2 pages)
29 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 100
(3 pages)
18 January 2012Termination of appointment of Michelle Benveniste as a director (1 page)
1 December 2011Registered office address changed from 177 Little Bushey Lane Bushey Hertfordshire WD23 4RX United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 177 Little Bushey Lane Bushey Hertfordshire WD23 4RX United Kingdom on 1 December 2011 (1 page)
1 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 August 2011Registered office address changed from 22 Royal Court Queen Annes Gardens Enfield Middlesex EN1 2JE on 31 August 2011 (1 page)
15 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 February 2010Director's details changed for Michelle Benveniste on 1 October 2009 (2 pages)
9 February 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 9 February 2010 (1 page)
9 February 2010Director's details changed for David Richard Benveniste on 1 October 2009 (2 pages)
9 February 2010Registered office address changed from 22 Royal Court Queen Annes Gardens Enfield Middlesex EN1 2JE on 9 February 2010 (1 page)
9 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 22 Royal Court Queen Annes Gardens Enfield Middlesex EN1 2JE on 9 February 2010 (1 page)
9 February 2010Director's details changed for Michelle Benveniste on 1 October 2009 (2 pages)
9 February 2010Director's details changed for David Richard Benveniste on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 January 2009Return made up to 20/01/09; full list of members (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 March 2008Return made up to 20/01/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Registered office changed on 25/09/07 from: unit h ver house london road markyate herts AL3 8JP (1 page)
12 February 2007Return made up to 20/01/07; full list of members (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
13 November 2006Director resigned (1 page)
25 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 January 2006Return made up to 20/01/06; full list of members (2 pages)
16 January 2006Registered office changed on 16/01/06 from: lawford house albert place london N3 1QA (1 page)
5 August 2005Full accounts made up to 31 January 2005 (17 pages)
26 January 2005Return made up to 20/01/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 August 2004New director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
29 April 2004Return made up to 20/01/04; full list of members (5 pages)
29 April 2004Registered office changed on 29/04/04 from: 31 woodlands road bushey hertfordshire WD23 2LS (1 page)
10 February 2004Particulars of mortgage/charge (3 pages)
31 January 2003Registered office changed on 31/01/03 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
20 January 2003Incorporation (16 pages)