Company NameComplete Event Hire & Complete Entourage Ltd
Company StatusDissolved
Company Number10936547
CategoryPrivate Limited Company
Incorporation Date29 August 2017(6 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Angela Jane Joseph
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(same day as company formation)
RoleWeddings And Events Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Square Deal Units
West Road
Harlow
CM20 2BQ
Director NameMrs Nicola Janice Patterson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(same day as company formation)
RoleWeddings And Events Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Square Deal Units
West Road
Harlow
CM20 2BQ

Location

Registered AddressUnit 6 Square Deal Units
West Road
Harlow
CM20 2BQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020Termination of appointment of Nicola Janice Patterson as a director on 20 November 2018 (1 page)
3 March 2020Termination of appointment of Angela Jane Joseph as a director on 20 August 2018 (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Voluntary strike-off action has been suspended (1 page)
2 October 2019Application to strike the company off the register (3 pages)
16 August 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
21 November 2018Compulsory strike-off action has been discontinued (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
20 November 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
19 February 2018Registered office address changed from Unit 6, Square Deal Units, West Road, Harlow, Esse West Road Harlow CM20 2BQ England to Unit 6 Square Deal Units West Road Harlow CM20 2BQ on 19 February 2018 (1 page)
16 February 2018Registered office address changed from Unit 6 Dukes Park Edinburgh Way Harlow CM20 2GF United Kingdom to Unit 6, Square Deal Units, West Road, Harlow, Esse West Road Harlow CM20 2BQ on 16 February 2018 (1 page)
29 August 2017Incorporation
Statement of capital on 2017-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 August 2017Incorporation
Statement of capital on 2017-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)