Company NameComplete Resolutions Limited
Company StatusDissolved
Company Number07813518
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 5 months ago)
Dissolution Date17 December 2019 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Albert Ray
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Brighton Road
Lower Kingswood
Tadworth
KT20 6SY
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr Christopher Michael,Ignatius Colgan
Date of BirthMay 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2012(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 21 August 2015)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address80 Brighton Road
Lower Kingswood
Tadworth
KT20 6SY
Secretary NameMr Timothy John Hossack
StatusResigned
Appointed05 January 2012(2 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 02 November 2016)
RoleCompany Director
Correspondence Address80 Brighton Road
Lower Kingswood
Tadworth
KT20 6SY
Secretary NameMr Nigel Robert Cox
StatusResigned
Appointed02 November 2016(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2018)
RoleCompany Director
Correspondence Address80 Brighton Road
Lower Kingswood
Tadworth
KT20 6SY

Contact

Websitecomplete-resolutions.co.uk

Location

Registered Address80 Brighton Road
Lower Kingswood
Tadworth
KT20 6SY
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaLower Kingswood

Shareholders

70 at £0.01John Ray
70.00%
Ordinary
30 at £0.01Christopher Colgan
30.00%
Ordinary

Financials

Year2014
Turnover£60,004
Gross Profit£53,292
Net Worth£12,104
Cash£7,468
Current Liabilities£5,329

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

30 November 2017Total exemption full accounts made up to 31 October 2017 (11 pages)
23 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
16 May 2017Total exemption full accounts made up to 31 October 2016 (15 pages)
2 November 2016Termination of appointment of Timothy John Hossack as a secretary on 2 November 2016 (1 page)
2 November 2016Appointment of Mr Nigel Robert Cox as a secretary on 2 November 2016 (2 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
4 July 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
26 November 2015Register(s) moved to registered office address 80 Brighton Road Lower Kingswood Tadworth KT20 6SY (1 page)
26 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
24 August 2015Termination of appointment of Christopher Michael,Ignatius Colgan as a director on 21 August 2015 (1 page)
14 July 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
3 January 2013Register(s) moved to registered inspection location (1 page)
3 January 2013Register inspection address has been changed from Wellington House /17 Birkheads Road Reigate Surrey RH2 0AU England (1 page)
1 November 2012Register inspection address has been changed (1 page)
19 January 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 1
(3 pages)
5 January 2012Appointment of Mr John Albert Ray as a director (2 pages)
5 January 2012Appointment of Mr Timothy John Hossack as a secretary (1 page)
5 January 2012Appointment of Mr Christopher Michael,Ignatius Colgan as a director (2 pages)
18 October 2011Incorporation (20 pages)
18 October 2011Termination of appointment of Peter Valaitis as a director (1 page)