Company NameKomplete Business Systems Limited
Company StatusDissolved
Company Number05906187
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kenneth Stevenson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Base Victoria Road
Dartford
DA1 5FS
Director NameDominique Louise Rundle
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBuckhole Farm Cottage
Cooling Road
Rochester
Kent
ME3 8SE
Director NameMr John Bolton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address173 Mill Street
East Malling
West Malling
Kent
ME19 6BW
Secretary NameMs Sheena Simes
NationalityBritish
StatusResigned
Appointed05 May 2007(8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2010)
RoleSecretary
Correspondence Address35 Myrtle Place
Dartford
Kent
DA2 6ER
Director NameMr Kenneth James Stevenson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 March 2008(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckhole Farm Cottage
Buckhole Lane Cooling Road
Rochester
ME3 8SE
Director NameMr David Patrick D'Arcy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Aerflm Al
Ardenford Street
Sible Hedinghay
Essex
CO9 3HY
Director NameMiss Annalisa Mitchell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(3 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 2010)
RoleDigital Office Equipment Supply And Service
Country of ResidenceUnited Kingdom
Correspondence Address140 Knights Croft
New Ash Green
Longfield
Kent
DA3 8HZ
Secretary NameMiss Sheena Simes
StatusResigned
Appointed10 March 2010(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2011)
RoleCompany Director
Correspondence Address57 Windmill Street
Gravesend
Kent
DA12 1BB
Director NameMs Michelle Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Windmill Street
Gravesend
Kent
DA12 1BB
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.kompletebusinesssystems.co.uk

Location

Registered AddressBasepoint
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

100 at £1K. Stephenson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2014Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB United Kingdom to Basepoint Victoria Road Dartford DA1 5FS on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB United Kingdom to Basepoint Victoria Road Dartford DA1 5FS on 30 July 2014 (1 page)
20 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
26 June 2013Termination of appointment of Michelle Smith as a director on 26 June 2013 (1 page)
26 June 2013Appointment of Mr Kenneth Stevenson as a director on 26 June 2013 (2 pages)
26 June 2013Termination of appointment of Michelle Smith as a director on 26 June 2013 (1 page)
26 June 2013Appointment of Mr Kenneth Stevenson as a director on 26 June 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
31 May 2012Termination of appointment of David Patrick D'arcy as a director on 1 September 2010 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Appointment of Miss Michelle Smith as a director on 1 September 2010 (2 pages)
31 May 2012Termination of appointment of David Patrick D'arcy as a director on 1 September 2010 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Appointment of Miss Michelle Smith as a director on 1 September 2010 (2 pages)
31 May 2012Termination of appointment of David Patrick D'arcy as a director on 1 September 2010 (1 page)
31 May 2012Appointment of Miss Michelle Smith as a director on 1 September 2010 (2 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
23 June 2011Termination of appointment of Sheena Simes as a secretary (1 page)
23 June 2011Termination of appointment of Sheena Simes as a secretary (1 page)
31 March 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
31 March 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
2 September 2010Director's details changed for David Patrick D'arcy on 11 August 2010 (2 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for David Patrick D'arcy on 11 August 2010 (2 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
11 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
11 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
10 March 2010Appointment of Miss Sheena Simes as a secretary (1 page)
10 March 2010Appointment of Miss Sheena Simes as a secretary (1 page)
10 March 2010Termination of appointment of Annalisa Mitchell as a director (1 page)
10 March 2010Termination of appointment of Annalisa Mitchell as a director (1 page)
10 March 2010Termination of appointment of Sheena Simes as a secretary (1 page)
10 March 2010Termination of appointment of Sheena Simes as a secretary (1 page)
25 January 2010Registered office address changed from Buckhole Farm Cottage Cooling Road High Halstow Rochester Kent ME3 8SE on 25 January 2010 (1 page)
25 January 2010Registered office address changed from Buckhole Farm Cottage Cooling Road High Halstow Rochester Kent ME3 8SE on 25 January 2010 (1 page)
19 January 2010Appointment of Miss Annalisa Mitchell as a director (2 pages)
19 January 2010Appointment of Miss Annalisa Mitchell as a director (2 pages)
1 September 2009Amended accounts made up to 31 August 2008 (8 pages)
1 September 2009Amended accounts made up to 31 August 2008 (8 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 February 2009Appointment terminated director kenneth stevenson (1 page)
27 February 2009Appointment terminated director kenneth stevenson (1 page)
12 February 2009Director appointed david patrick d'arcy (1 page)
12 February 2009Director appointed david patrick d'arcy (1 page)
19 November 2008Return made up to 15/08/08; full list of members (3 pages)
19 November 2008Return made up to 15/08/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 May 2008Registered office changed on 23/05/2008 from 173 mill street east malling kent ME19 6BW (1 page)
23 May 2008Registered office changed on 23/05/2008 from 173 mill street east malling kent ME19 6BW (1 page)
23 May 2008Appointment terminated director john bolton (1 page)
23 May 2008Appointment terminated director john bolton (1 page)
10 March 2008Director appointed kenneth james stevenson (1 page)
10 March 2008Director appointed kenneth james stevenson (1 page)
23 November 2007New secretary appointed (2 pages)
23 November 2007Return made up to 15/08/07; full list of members (7 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007Return made up to 15/08/07; full list of members (7 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
15 August 2006Incorporation (9 pages)
15 August 2006Incorporation (9 pages)