Company NameComplete Mobile Solutions Ltd
Company StatusDissolved
Company Number07802304
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Michael Sarratt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Moss Close
Pinner
HA5 3AY
Secretary NameMrs Vicki Sarratt
StatusClosed
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address38 Moss Close
Pinner
HA5 3AY

Contact

Websitewww.mostwantedmobiles.co.uk

Location

Registered Address38 Moss Close
Pinner
Middlesex
HA5 3AY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

100 at £1Vicki Sarratt
100.00%
Ordinary

Financials

Year2014
Net Worth£4,670
Cash£8,731
Current Liabilities£16,045

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

5 March 2024Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
6 December 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
27 August 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
15 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
6 September 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
9 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
16 October 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
25 October 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
28 August 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
14 January 2018Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
18 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
19 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(4 pages)
19 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(4 pages)
19 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(4 pages)
20 September 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
20 September 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
4 November 2012Registered office address changed from Lakeside House 1 Furzeground Way, Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom on 4 November 2012 (1 page)
4 November 2012Registered office address changed from Lakeside House 1 Furzeground Way, Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom on 4 November 2012 (1 page)
4 November 2012Registered office address changed from Lakeside House 1 Furzeground Way, Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom on 4 November 2012 (1 page)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)