Company NameComplete Care Providers Ltd
Company StatusDissolved
Company Number06466027
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 4 months ago)
Dissolution Date20 August 2022 (1 year, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Besnik Berisha
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(2 years after company formation)
Appointment Duration12 years, 6 months (closed 20 August 2022)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Secretary NameAlpha Omega Secretaries Limited (Corporation)
StatusClosed
Appointed20 April 2009(1 year, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 20 August 2022)
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Andrew Savva
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleManager
Correspondence Address70 Broadway
Peterborough
Cambs
PE1 1SU
Director NameMr Mohsin Shameem
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 15 Gatcombe
Great Holm
Milton Keynes
MK8 9EA
Director NameHabbas Babar
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(6 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 2009)
RoleCompany Director
Correspondence Address309 Longbridge Road
Barking
Essex
IG11 9DJ
Director NameMr Steve Christoforidis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2009(1 year after company formation)
Appointment Duration1 year (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Southgate Road
Potters Bar
Hertfordshire
EN6 5DZ
Director NameComplete Care Providers Ltd (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address72 Hartwell Way
Peterborough
Cambs
PE3 7BF
Secretary NameComplete Care Providers Ltd (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address72 Hartwell Way
Peterborough
Cambs
PE3 7BF
Secretary NameSecretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed04 February 2008(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2009)
Correspondence AddressJubilee House
Townsend Lane
London
NW9 8TZ

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2009
Net Worth£6,187
Cash£4,962
Current Liabilities£109,468

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 December 2017Notice of removal of liquidator by court (8 pages)
20 November 2017Appointment of a liquidator (3 pages)
22 March 2017INSOLVENCY:Progress report ends 18/01/2017 (15 pages)
1 July 2016Court order insolvency:c/o replacement of liquidator (4 pages)
16 June 2016Appointment of a liquidator (1 page)
3 April 2016Insolvency:liquidators progress report (11 pages)
26 March 2015INSOLVENCY:re progress report 19/01/2014-18/01/2015 (11 pages)
5 February 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/01/2014 (11 pages)
6 March 2013Insolvency:liquidator's annual progress report 19/01/12 to 18/01/13 (11 pages)
2 March 2012Insolvency:progress report - 18/01/12 (7 pages)
25 August 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 February 2011Registered office address changed from 1 Kings Avenue London N21 3NA on 21 February 2011 (2 pages)
18 February 2011Appointment of a liquidator (1 page)
21 January 2011Order of court to wind up (3 pages)
29 October 2010Appointment of Besnik Berisha as a director (3 pages)
29 October 2010Termination of appointment of Steve Christoforidis as a director (2 pages)
19 April 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1,000
(4 pages)
19 April 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1,000
(4 pages)
19 April 2010Director's details changed for Steve Christoforidis on 7 January 2010 (2 pages)
19 April 2010Secretary's details changed for Alpha Omega Secretaries Limited on 7 January 2010 (2 pages)
19 April 2010Secretary's details changed for Alpha Omega Secretaries Limited on 7 January 2010 (2 pages)
19 April 2010Director's details changed for Steve Christoforidis on 7 January 2010 (2 pages)
6 April 2010Appointment of Alpha Omega Secretaries Limited as a secretary (1 page)
6 April 2010Registered office address changed from C/O Psb Accountants Limited Jubilee House Townsend Lane London NW9 8TZ on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from C/O Psb Accountants Limited Jubilee House Townsend Lane London NW9 8TZ on 6 April 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 May 2009Appointment terminated secretary secretarial services (uk) LIMITED (1 page)
1 April 2009Return made up to 07/01/09; full list of members (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 March 2009Appointment terminated director habbas babar (1 page)
19 February 2009Director appointed steve christoforidis (1 page)
27 January 2009Director appointed habbas babar (1 page)
27 January 2009Appointment terminated director mohsin shameem (1 page)
24 April 2008Appointment terminated director andrew savva (1 page)
4 March 2008Director appointed mohsin shameem (2 pages)
7 February 2008New secretary appointed (1 page)
7 February 2008Registered office changed on 07/02/08 from: 70, broadway peterborough cambs PE1 1SU (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 January 2008Incorporation (15 pages)