Company NameComplete Development Finance Limited
Company StatusDissolved
Company Number05593456
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date3 April 2017 (7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nigel John Henry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleProperty Developments
Country of ResidenceUnited Kingdom
Correspondence AddressPuddingstones
21a Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameMr Miles Ivor Levy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Totteridge Common
London
N20 8ND
Secretary NameMr Nigel John Henry
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPuddingstones
21a Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£228,286
Cash£2,390
Current Liabilities£1,460

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a members' voluntary winding up (19 pages)
22 November 2016Liquidators' statement of receipts and payments to 14 September 2016 (17 pages)
19 November 2015Liquidators' statement of receipts and payments to 14 September 2015 (11 pages)
19 November 2015Liquidators statement of receipts and payments to 14 September 2015 (11 pages)
22 September 2014Registered office address changed from Fusion House the Green Letchmore Heath Watford Hertfordshire WD25 8ER to Gable House 239 Regents Park Road London N3 3LF on 22 September 2014 (1 page)
19 September 2014Declaration of solvency (3 pages)
19 September 2014Appointment of a voluntary liquidator (1 page)
28 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 December 2012Registered office address changed from Unit23, Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Unit23, Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 3 December 2012 (1 page)
3 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 January 2010Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 5 January 2010 (1 page)
9 November 2009Director's details changed for Nigel John Henry on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Nigel John Henry on 1 October 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 December 2008Return made up to 14/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 November 2007Return made up to 14/10/07; full list of members (2 pages)
28 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 November 2006Return made up to 14/10/06; full list of members (7 pages)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (2 pages)
23 December 2005Ad 14/10/05-08/12/05 £ si 100@1=100 £ ic 1/101 (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (3 pages)
19 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Director resigned (1 page)
14 October 2005Incorporation (21 pages)