Company NameThe Complete Solutions Group Limited
Company StatusDissolved
Company Number03581021
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 9 months ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)
Previous NameDilibay Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Terrance Anthony Parker
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 21 July 2015)
RoleSecurity Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Moss Road
Stretford
Manchester
M32 0AZ
Secretary NameMr Jason Grant
StatusClosed
Appointed01 April 2010(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 21 July 2015)
RoleCompany Director
Correspondence AddressAlexander House Moss Road
Stretford
Manchester
M32 0AZ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameHamzah Munif
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressAppletree House Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Director NameJohn Michael Oxley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(4 days after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address17 Clanricarde Gardens
London
W2 4JL
Secretary NameJennifer Mary Oxley
NationalityBritish
StatusResigned
Appointed19 June 1998(4 days after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2010)
RoleCS
Correspondence Address17 Clanricarde Gardens
London
W2 4JL
Secretary NameMiss Danielle Lewis
StatusResigned
Appointed01 April 2010(11 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2010)
RoleCompany Director
Correspondence AddressAdam House
71 Bell Street
Henley On Thames
Oxfordshire
RG9 2BD

Contact

Websitewww.thecompletesolutionsgroup.co.uk

Location

Registered AddressAlexander House Moss Road
Stretford
Manchester
M32 0AZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

2 at £1J. Grant
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,991
Cash£613
Current Liabilities£21,895

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2011Registered office address changed from , Adam House, 71 Bell Street, Henley on Thames, Oxfordshire, RG9 2BD on 14 October 2011 (1 page)
14 October 2011Registered office address changed from , Adam House, 71 Bell Street, Henley on Thames, Oxfordshire, RG9 2BD on 14 October 2011 (1 page)
15 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
2 April 2011Termination of appointment of Danielle Lewis as a secretary (1 page)
2 April 2011Termination of appointment of Danielle Lewis as a secretary (1 page)
2 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
2 April 2010Appointment of Mr Jason Grant as a secretary (1 page)
2 April 2010Termination of appointment of John Oxley as a director (1 page)
2 April 2010Termination of appointment of John Oxley as a director (1 page)
2 April 2010Appointment of Miss Danielle Lewis as a secretary (1 page)
2 April 2010Appointment of Mr Terrance Anthony Parker as a director (2 pages)
2 April 2010Appointment of Mr Jason Grant as a secretary (1 page)
2 April 2010Appointment of Mr Terrance Anthony Parker as a director (2 pages)
2 April 2010Termination of appointment of Jennifer Oxley as a secretary (1 page)
2 April 2010Appointment of Miss Danielle Lewis as a secretary (1 page)
2 April 2010Termination of appointment of Jennifer Oxley as a secretary (1 page)
19 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Annual return made up to 15 June 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 15 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 June 2008Return made up to 15/06/08; full list of members (3 pages)
18 June 2008Return made up to 15/06/08; full list of members (3 pages)
17 June 2008Secretary's change of particulars / jennifer oxley / 30/10/2007 (1 page)
17 June 2008Director's change of particulars / john oxley / 30/10/2007 (1 page)
17 June 2008Director's change of particulars / john oxley / 30/10/2007 (1 page)
17 June 2008Secretary's change of particulars / jennifer oxley / 30/10/2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 July 2007Return made up to 15/06/07; full list of members (2 pages)
31 July 2007Return made up to 15/06/07; full list of members (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 October 2006Return made up to 15/06/06; full list of members (6 pages)
12 October 2006Return made up to 15/06/06; full list of members (6 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
26 August 2005Return made up to 15/06/05; full list of members (6 pages)
26 August 2005Return made up to 15/06/05; full list of members (6 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 August 2004Return made up to 15/06/04; full list of members (6 pages)
9 August 2004Return made up to 15/06/04; full list of members (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
25 July 2003Return made up to 15/06/03; full list of members (6 pages)
25 July 2003Return made up to 15/06/03; full list of members (6 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
2 September 2002Return made up to 15/06/02; full list of members (6 pages)
2 September 2002Return made up to 15/06/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
29 June 2001Return made up to 15/06/01; full list of members (6 pages)
29 June 2001Return made up to 15/06/01; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
14 July 2000Return made up to 15/06/00; full list of members (6 pages)
14 July 2000Return made up to 15/06/00; full list of members (6 pages)
7 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
7 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
7 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
7 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
21 December 1999Return made up to 15/06/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
(6 pages)
21 December 1999Return made up to 15/06/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
(6 pages)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1998Memorandum and Articles of Association (14 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1998Memorandum and Articles of Association (14 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned;director resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned;director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
2 July 1998Registered office changed on 02/07/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
2 July 1998Registered office changed on 02/07/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
26 June 1998Company name changed dilibay LIMITED\certificate issued on 29/06/98 (2 pages)
26 June 1998Company name changed dilibay LIMITED\certificate issued on 29/06/98 (2 pages)
15 June 1998Incorporation (16 pages)
15 June 1998Incorporation (16 pages)