COMPLETE IMAGING TRUSTEE COMPANY LIMITED
Overview
Company Name | COMPLETE IMAGING TRUSTEE COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06820205 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of COMPLETE IMAGING TRUSTEE COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COMPLETE IMAGING TRUSTEE COMPANY LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMPLETE IMAGING TRUSTEE COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
TWP (NEWCO) 65 LIMITED | Feb 16, 2009 | Feb 16, 2009 |
What are the latest accounts for COMPLETE IMAGING TRUSTEE COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for COMPLETE IMAGING TRUSTEE COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 30 Berners Street London W1T 3LR | 2 pages | AD02 | ||||||||||
Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on Apr 29, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Scott Michael Frewing as a director on Mar 26, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Francesca Anne Todd as a director on Mar 26, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Patrick Dwyer as a director on Mar 26, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Francis Henry Baker as a director on Mar 26, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Capita Corporate Director Limited on Jun 15, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018 | 1 pages | CH04 | ||||||||||
Change of details for Complete Imaging Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Director's details changed for Mr Christopher Francis Henry Baker on Jun 15, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Patrick Dwyer on Jun 15, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Scott Michael Frewing on Jun 15, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on Jun 15, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of William Stephen Mcbrinn as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott Michael Frewing as a director on Jan 26, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of COMPLETE IMAGING TRUSTEE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPITA GROUP SECRETARY LIMITED | Secretary | Berners Street W1T 3LR London 30 England |
| 135207160001 | ||||||||||
TODD, Francesca Anne | Director | More London Place SE1 2AF London 1 | England | British | Company Secretary | 72249980003 | ||||||||
CAPITA CORPORATE DIRECTOR LIMITED | Director | Berners Street W1T 3LR London 30 England |
| 129795770003 | ||||||||||
PARKIN, Jeremy Basil | Secretary | 51a Windy Arbour CV8 2BB Kenilworth Warwickshire | British | 31636950001 | ||||||||||
BAKER, Christopher Francis Henry | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | Director | 219844020001 | ||||||||
COLLIER, Michael Patrick | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 182710350001 | ||||||||
DWYER, David Patrick | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | Director | 201097350001 | ||||||||
FREWING, Scott Michael | Director | Berners Street W1T 3LR London 30 England | England | British | Director | 214725840001 | ||||||||
MAYNARD, Stefan John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 274905000001 | ||||||||
MCBRINN, William Stephen | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 161340530001 | ||||||||
O'HARA, Gareth Thomas | Director | Hintlesham Avenue Edgbaston B15 2PH Birmingham 21 West Midlands | England | British | Solicitor | 134963620001 | ||||||||
PARKIN, Jeremy Basil | Director | 51a Windy Arbour CV8 2BB Kenilworth Warwickshire | England | British | Solicitor | 31636950001 | ||||||||
RADFORD, Jamie Leigh | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 193131980001 | ||||||||
RODGERSON, Craig Hilton | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 188334810001 | ||||||||
WARD, Lisa Jayne | Director | Third Floor Fort Dunlop Fort Parkway B24 9FD Birmingham Unit 306 West Midlands United Kingdom | United Kingdom | British | Director | 106966330002 | ||||||||
WARD, Steven Philip | Director | Third Floor Fort Dunlop Fort Parkway B24 9FD Birmingham Unit 306 West Midlands United Kingdom | United Kingdom | British | Director | 72373090005 |
Who are the persons with significant control of COMPLETE IMAGING TRUSTEE COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Complete Imaging Limited | Apr 06, 2016 | Berners Street W1T 3LR London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COMPLETE IMAGING TRUSTEE COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0