Epsom
Surrey
KT18 5JB
Secretary Name | Paul Philip Keen |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | Grey Willows Hayes Lane Compton Dundon Somerton Somerset TA11 6PB |
Director Name | Mohammed Benchettab |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9a Worple Road Epsom Surrey KT18 5EW |
Secretary Name | Bridget Elizabeth Benchettab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9a Worple Road Epsom Surrey KT18 5EW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | complete-exhibitions.com |
---|---|
Email address | [email protected] |
Telephone | 020 86642220 |
Telephone region | London |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£24,052 |
Cash | £2,421 |
Current Liabilities | £83,262 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 10 September 2016 (overdue) |
---|
9 November 2017 | Registered 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 2016 | Liquidators' statement of receipts and payments to 5 November 2016 (10 pages) |
17 November 2015 | Resignation of a liquidator (1 page) |
17 November 2015 | Liquidators statement of receipts and payments to 6 November 2015 (8 pages) |
17 November 2015 | Appointment of a voluntary liquidator (1 page) |
17 November 2015 | Liquidators statement of receipts and payments to 6 November 2015 (8 pages) |
17 November 2015 | Liquidators' statement of receipts and payments to 6 November 2015 (8 pages) |
15 October 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 June 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
2 June 2015 | Statement of affairs with form 4.19 (6 pages) |
25 March 2015 | Company name changed complete exhibitions LIMITED\certificate issued on 25/03/15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 October 2008 | Return made up to 27/08/08; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: maria house, 35 millers road brighton east sussex BN1 5NP (1 page) |
8 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
11 April 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
10 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
1 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
7 January 2005 | Company name changed true dimension LTD\certificate issued on 07/01/05 (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Ad 27/08/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
27 August 2004 | Incorporation (10 pages) |