Company NameComplete Retail Solution Ltd
Company StatusDissolved
Company Number05929291
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 6 months ago)
Dissolution Date16 August 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Abdul Raof Rasouli
Date of BirthJune 1974 (Born 49 years ago)
NationalityAfghan
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Broadmead
London
SE6 3TQ
Secretary NameWaseem Asghar
NationalityPakistani
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address37 Ratcliff Road
London
E7 8DD
Secretary NameAnees Khan
NationalitySouth African
StatusResigned
Appointed21 September 2006(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 24 May 2012)
RoleCompany Director
Correspondence Address24 Seymour Road
London
E6 1PR
Director NameAbdul Raof Rasouli
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(5 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address562-564 Romford Road
Manor Park
London
E12 5AF
Director NameMr Anees Khan Khan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address562-564 Romford Road
Manor Park
London
E12 5AF
Director NameImran Shazad Asghar Malik
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address562-564 Romford Road
Manor Park
London
E12 5AF
Director NameMr Imran Shazad Asghar Malik
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address283 Ilford Lane
Ilford
Essex
IG1 2SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteshop-fittings.co

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Abdul Raof Rasouli
50.00%
Ordinary
1 at £1Imran Shazad Asghar Malik
50.00%
Ordinary

Financials

Year2014
Net Worth£58,264
Cash£27,069
Current Liabilities£323,991

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 April 2017Registered office address changed from 6 6 Wellmead Wellwood Road Goodmayes Essex IG3 8TX England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 27 April 2017 (2 pages)
26 April 2017Statement of affairs (8 pages)
26 April 2017Appointment of a voluntary liquidator (1 page)
26 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-13
(1 page)
7 March 2017Termination of appointment of Imran Shazad Asghar Malik as a director on 22 February 2017 (1 page)
1 March 2017Registered office address changed from Unit C3 J31 Park Motherwell Way West Thurrock Grays Essex RM20 3XD England to 6 6 Wellmead Wellwood Road Goodmayes Essex IG3 8TX on 1 March 2017 (1 page)
19 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 April 2016Registered office address changed from Unit 6 Redbridge Enterprise Centre, Oakland Park Drive Ilford Essex IG1 1TY to Unit C3 J31 Park Motherwell Way West Thurrock Grays Essex RM20 3XD on 13 April 2016 (1 page)
10 December 2015Amended total exemption small company accounts made up to 30 November 2014 (5 pages)
10 November 2015Appointment of Mr Imran Shazad Asghar Malik as a director on 1 July 2015 (2 pages)
10 November 2015Appointment of Mr Imran Shazad Asghar Malik as a director on 1 July 2015 (2 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
1 October 2014Termination of appointment of Imran Shazad Asghar Malik as a director on 1 September 2013 (1 page)
1 October 2014Termination of appointment of Imran Shazad Asghar Malik as a director on 1 September 2013 (1 page)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 July 2013Termination of appointment of Anees Khan as a director (1 page)
30 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 July 2012Termination of appointment of Abdul Rasouli as a director (1 page)
26 July 2012Termination of appointment of Anees Khan as a secretary (1 page)
21 June 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
28 February 2012Appointment of Imran Shazad Asghar Malik as a director (3 pages)
28 February 2012Appointment of Anees Khan Khan as a director (3 pages)
20 February 2012Termination of appointment of a secretary (2 pages)
20 February 2012Appointment of Abdul Raof Rasouli as a director (3 pages)
2 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
1 November 2011Director's details changed for Abdul Raof Rasouli on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Abdul Raof Rasouli on 1 November 2011 (2 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (13 pages)
22 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (13 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
30 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
25 June 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
18 February 2009Secretary's change of particulars / anees khan / 18/03/2008 (1 page)
18 February 2009Return made up to 08/09/08; full list of members (10 pages)
7 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
15 October 2007Return made up to 08/09/07; full list of members (6 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
8 September 2006Incorporation (16 pages)