Company NameKomplete Business Systems UK Ltd
Company StatusDissolved
Company Number06936018
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NameInfotec Services UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Kenneth Stephenson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(4 years after company formation)
Appointment Duration1 year, 6 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Base Victoria Road
Dartford
DA1 5FS
Director NameMr David Darcy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaere Mai New England
Sible Hedingham
Halstead
Essex
CO9 3HY
Secretary NameMs Sheena Simes
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address35 Myrtle Place
Dartford
Kent
DA2 6ER
Director NameMs Michelle Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Windmill Street
Gravesend
Kent
DA12 1BB

Contact

Websitekompletebusinesssystems.co.uk
Email address[email protected]

Location

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

Shareholders

100 at £1Michelle Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£790
Cash£43,806
Current Liabilities£11,808

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2014Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB United Kingdom on 23 July 2014 (2 pages)
23 July 2014Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB United Kingdom on 23 July 2014 (2 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
26 June 2013Appointment of Mr Kenneth Stephenson as a director on 26 June 2013 (2 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
26 June 2013Termination of appointment of Michelle Smith as a director on 26 June 2013 (1 page)
26 June 2013Termination of appointment of Michelle Smith as a director on 26 June 2013 (1 page)
26 June 2013Appointment of Mr Kenneth Stephenson as a director on 26 June 2013 (2 pages)
18 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
18 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
24 April 2012Accounts made up to 30 June 2011 (2 pages)
24 April 2012Accounts made up to 30 June 2011 (2 pages)
3 January 2012Registered office address changed from Buckhole Farm Cooling Road High Halstow Rochester Kent ME3 8SE United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Buckhole Farm Cooling Road High Halstow Rochester Kent ME3 8SE United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Buckhole Farm Cooling Road High Halstow Rochester Kent ME3 8SE United Kingdom on 3 January 2012 (1 page)
10 November 2011Appointment of Miss Michelle Smith as a director on 10 November 2011 (2 pages)
10 November 2011Termination of appointment of David Darcy as a director on 10 November 2011 (1 page)
10 November 2011Appointment of Miss Michelle Smith as a director on 10 November 2011 (2 pages)
10 November 2011Termination of appointment of David Darcy as a director on 10 November 2011 (1 page)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 17 June 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)
17 March 2011Company name changed infotec services uk LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(2 pages)
17 March 2011Company name changed infotec services uk LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(2 pages)
4 March 2011Accounts made up to 30 June 2010 (2 pages)
4 March 2011Accounts made up to 30 June 2010 (2 pages)
14 February 2011Change of name notice (2 pages)
14 February 2011Change of name notice (2 pages)
25 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mr David Darcy on 15 June 2010 (2 pages)
25 June 2010Director's details changed for Mr David Darcy on 15 June 2010 (2 pages)
25 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
17 June 2009Incorporation (9 pages)
17 June 2009Incorporation (9 pages)