Company NameComplete Technology Solutions (AV) Limited
Company StatusDissolved
Company Number08355936
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Dissolution Date8 March 2018 (6 years, 1 month ago)
Previous NameEdict Computer Services Ltd

Directors

Director NameMiss Sarah Jane Edis-Bates
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/14 Macon Court
Herald Drive
Crewe
Cheshire
CW1 6EA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£11,740
Cash£882
Current Liabilities£128,091

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 March 2017Liquidators' statement of receipts and payments to 20 January 2017 (14 pages)
20 April 2016Liquidators' statement of receipts and payments to 20 January 2016 (14 pages)
20 April 2016Liquidators statement of receipts and payments to 20 January 2016 (14 pages)
24 March 2015Liquidators' statement of receipts and payments to 20 January 2015 (13 pages)
24 March 2015Liquidators statement of receipts and payments to 20 January 2015 (13 pages)
30 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 February 2014Appointment of a voluntary liquidator (1 page)
31 January 2014Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA United Kingdom on 31 January 2014 (2 pages)
29 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2014Statement of affairs with form 4.19 (7 pages)
4 October 2013Director's details changed for Mrs Sarah Jane Wilson on 2 October 2013 (2 pages)
4 October 2013Director's details changed for Mrs Sarah Jane Wilson on 2 October 2013 (2 pages)
4 October 2013Director's details changed for Mrs Sarah Jane Wilson on 2 October 2013 (2 pages)
4 October 2013Director's details changed for Mrs Sarah Jane Wilson on 2 October 2013 (2 pages)
16 September 2013Total exemption small company accounts made up to 31 August 2013 (13 pages)
5 September 2013Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page)
1 August 2013Registration of charge 083559360001 (27 pages)
4 June 2013Company name changed edict computer services LTD\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(2 pages)
21 May 2013Change of name notice (2 pages)
16 May 2013Appointment of Mrs Sarah Jane Wilson as a director (2 pages)
5 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
5 April 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 April 2013 (1 page)
10 January 2013Incorporation
Statement of capital on 2013-01-10
  • GBP 1
(20 pages)