Company NameComplete Sports Nutrition Ltd
Company StatusDissolved
Company Number08096432
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Director

Director NameMr Sukhvir Singh Sindhu
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckland Avenue
Slough
SL3 7PH

Contact

Websitecompletesportsnutrition.co.uk
Email address[email protected]
Telephone01753 362282
Telephone regionSlough

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Sukhvir Sindhu
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,427
Cash£3,765
Current Liabilities£87,599

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 September 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
12 September 2017Notification of Sukhvir Sindhu as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1
(6 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 June 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Registered office address changed from 2 Buckland Avenue Slough SL3 7PH to Unit 3 Waterside Drive Langley Slough Berkshire SL3 6EZ on 24 August 2015 (1 page)
24 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(3 pages)
16 October 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)