Company NameComplete Exhibitions & Design Limited
DirectorBridget Elizabeth Benchettab
Company StatusLiquidation
Company Number05217089
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)
Previous NamesTrue Dimension Ltd and Complete Exhibitions Limited

Business Activity

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

Directors

Director NameMrs Bridget Elizabeth Benchettab
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(5 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleExhibition Stand Organiser
Country of ResidenceBritain
Correspondence Address10 The Roseberys
Epsom
Surrey
KT18 5JB
Secretary NamePaul Philip Keen
NationalityBritish
StatusCurrent
Appointed14 February 2005(5 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence AddressGrey Willows Hayes Lane
Compton Dundon
Somerton
Somerset
TA11 6PB
Director NameMohammed Benchettab
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address9a Worple Road
Epsom
Surrey
KT18 5EW
Secretary NameBridget Elizabeth Benchettab
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address9a Worple Road
Epsom
Surrey
KT18 5EW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitecomplete-exhibitions.com
Email address[email protected]
Telephone020 86642220
Telephone regionLondon

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2012
Net Worth-£24,052
Cash£2,421
Current Liabilities£83,262

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due10 September 2016 (overdue)

Filing History

9 November 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages)
30 November 2016Liquidators' statement of receipts and payments to 5 November 2016 (10 pages)
17 November 2015Resignation of a liquidator (1 page)
17 November 2015Liquidators statement of receipts and payments to 6 November 2015 (8 pages)
17 November 2015Appointment of a voluntary liquidator (1 page)
17 November 2015Liquidators statement of receipts and payments to 6 November 2015 (8 pages)
17 November 2015Liquidators' statement of receipts and payments to 6 November 2015 (8 pages)
15 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 June 2015Registered office address changed from Unit 7 Beddington Cross Croydon Surrey CR0 4XH to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from Unit 7 Beddington Cross Croydon Surrey CR0 4XH to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 2 June 2015 (2 pages)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Statement of affairs with form 4.19 (6 pages)
25 March 2015Company name changed complete exhibitions LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
24 September 2009Return made up to 27/08/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 October 2008Return made up to 27/08/08; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 27/08/07; full list of members (2 pages)
25 March 2007Registered office changed on 25/03/07 from: maria house, 35 millers road brighton east sussex BN1 5NP (1 page)
8 September 2006Return made up to 27/08/06; full list of members (2 pages)
11 April 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
10 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
1 September 2005Return made up to 27/08/05; full list of members (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005New director appointed (2 pages)
7 January 2005Company name changed true dimension LTD\certificate issued on 07/01/05 (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2004Ad 27/08/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
27 August 2004Incorporation (10 pages)