Company NameComplimentary Sampling (UK) Limited
Company StatusDissolved
Company Number05695821
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date22 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Roy Smith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(1 day after company formation)
Appointment Duration16 years, 4 months (closed 22 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hensley Close
Danesbury
Welwyn
Hertfordshire
AL6 9QD
Secretary NameMrs Carole Ann Smith
NationalityBritish
StatusClosed
Appointed03 February 2006(1 day after company formation)
Appointment Duration16 years, 4 months (closed 22 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hensley Close
Danesbury
Welwyn
Hertfordshire
AL6 9QD
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£44,867
Cash£66,852
Current Liabilities£204,512

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2017Liquidators' statement of receipts and payments to 7 January 2017 (21 pages)
1 February 2016Liquidators' statement of receipts and payments to 7 January 2016 (19 pages)
1 February 2016Liquidators statement of receipts and payments to 7 January 2016 (19 pages)
5 February 2015Liquidators' statement of receipts and payments to 7 January 2015 (14 pages)
5 February 2015Liquidators statement of receipts and payments to 7 January 2015 (14 pages)
5 February 2015Liquidators statement of receipts and payments to 7 January 2015 (14 pages)
17 January 2014Registered office address changed from Gable House, 239 Regents Park Road, Finchley London N3 3LF on 17 January 2014 (2 pages)
16 January 2014Appointment of a voluntary liquidator (1 page)
16 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2014Statement of affairs with form 4.19 (6 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 1
(4 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 1
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2009Return made up to 02/02/09; full list of members (3 pages)
18 March 2008Return made up to 02/02/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Return made up to 02/02/07; full list of members (2 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New secretary appointed (1 page)
28 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
2 February 2006Incorporation (20 pages)