Project Completed Limited
- Liquidation
- Incorporated on 28 Oct 2002
Reg Address: Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge UB8 2FX
Previous Names:
Nicolas James Construction Limited - 5 Nov 2010
South Dorset Developments Limited - 5 Mar 2007
Nicolas James Construction Limited - 5 Mar 2007
Clicktower Limited - 9 Dec 2002
South Dorset Developments Limited - 9 Dec 2002
Clicktower Limited - 28 Oct 2002
- Summary The company with name "Project Completed Limited" is a private limited company and located in Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge UB8 2FX. Project Completed Limited is currently in liquidation status and it was incorporated on 28 Oct 2002 (21 years 10 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2010, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Project Completed Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Stuart Andrew Bateman | Secretary | 13 Aug 2009 | British | Active |
2 | Ian Michael Lakin | Secretary | 11 Apr 2006 | British | Resigned 13 Aug 2009 |
3 | Adam Clifford Jenkinson | Secretary | 27 Jun 2005 | - | Resigned 12 Apr 2006 |
4 | Ian Michael Lakin | Secretary | 21 Sep 2004 | British | Resigned 30 Jun 2005 |
5 | Nicolas James Roach | Secretary | 30 Oct 2003 | - | Resigned 21 Sep 2004 |
6 | Dennis Norman Roach | Director | 20 Nov 2002 | British | Resigned 28 Feb 2007 |
7 | SA LAW SECRETARIES LTD | Corporate Secretary | 20 Nov 2002 | - | Resigned 30 Oct 2003 |
8 | Michael Graham Cocks | Director | 20 Nov 2002 | British | Resigned 30 Oct 2003 |
9 | John Christopher Morgan | Director | 20 Nov 2002 | British | Resigned 25 Feb 2005 |
10 | Nicolas James Roach | Director | 20 Nov 2002 | - | Resigned 1 Feb 2019 |
11 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 28 Oct 2002 | - | Resigned 20 Nov 2002 |
12 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 28 Oct 2002 | - | Resigned 20 Nov 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Project Completed Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 14 Feb 2023 | Download PDF |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 14 Nov 2022 | Download PDF |
3 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 8 Sep 2022 | Download PDF |
4 | Insolvency - Liquidation Voluntary Removal Of Liquidator By Court | 8 Sep 2022 | Download PDF |
5 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 29 Dec 2020 | Download PDF 13 Pages |
6 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 14 Jan 2020 | Download PDF 13 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 7 Feb 2019 | Download PDF 1 Pages |
8 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 18 Jan 2019 | Download PDF 13 Pages |
9 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 17 Jan 2018 | Download PDF 14 Pages |
10 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 18 Jan 2017 | Download PDF 14 Pages |
11 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 14 Jan 2016 | Download PDF 14 Pages |
12 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 20 Jan 2015 | Download PDF 12 Pages |
13 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 17 Jan 2014 | Download PDF 15 Pages |
14 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 2 Jan 2013 | Download PDF 10 Pages |
15 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 23 Jan 2012 | Download PDF 5 Pages |
16 | Address - Change Registered Office Company With Date Old | 7 Dec 2010 | Download PDF 1 Pages |
17 | Resolution | 25 Nov 2010 | Download PDF 1 Pages |
18 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 25 Nov 2010 | Download PDF 3 Pages |
19 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 25 Nov 2010 | Download PDF 2 Pages |
20 | Change Of Name - Certificate Company | 5 Nov 2010 | Download PDF 3 Pages |
21 | Address - Change Registered Office Company With Date Old | 21 Oct 2010 | Download PDF 1 Pages |
22 | Address - Change Registered Office Company With Date Old | 25 May 2010 | Download PDF 1 Pages |
23 | Accounts - Small | 11 Mar 2010 | Download PDF 7 Pages |
24 | Annual Return - Company With Made Up Date | 13 Nov 2009 | Download PDF 12 Pages |
25 | Officers - Legacy | 19 Aug 2009 | Download PDF 1 Pages |
26 | Officers - Legacy | 18 Aug 2009 | Download PDF 1 Pages |
27 | Address - Legacy | 14 Jul 2009 | Download PDF 1 Pages |
28 | Accounts - Small | 5 Feb 2009 | Download PDF 6 Pages |
29 | Annual Return - Legacy | 3 Dec 2008 | Download PDF 4 Pages |
30 | Address - Legacy | 10 Nov 2008 | Download PDF 1 Pages |
31 | Accounts - Small | 31 Oct 2008 | Download PDF 5 Pages |
32 | Accounts - Total Exemption Small | 19 Aug 2008 | Download PDF 4 Pages |
33 | Address - Legacy | 30 Nov 2007 | Download PDF 1 Pages |
34 | Annual Return - Legacy | 30 Nov 2007 | Download PDF 6 Pages |
35 | Mortgage - Legacy | 24 Aug 2007 | Download PDF 3 Pages |
36 | Accounts - Legacy | 21 Jun 2007 | Download PDF 1 Pages |
37 | Mortgage - Legacy | 26 Apr 2007 | Download PDF 3 Pages |
38 | Incorporation - Memorandum Articles | 22 Mar 2007 | Download PDF 11 Pages |
39 | Officers - Legacy | 14 Mar 2007 | Download PDF 1 Pages |
40 | Change Of Name - Certificate Company | 5 Mar 2007 | Download PDF 2 Pages |
41 | Annual Return - Legacy | 7 Jan 2007 | Download PDF 7 Pages |
42 | Accounts - Total Exemption Small | 5 Sep 2006 | Download PDF 5 Pages |
43 | Officers - Legacy | 26 Apr 2006 | Download PDF 1 Pages |
44 | Address - Legacy | 26 Apr 2006 | Download PDF 1 Pages |
45 | Officers - Legacy | 26 Apr 2006 | Download PDF 2 Pages |
46 | Annual Return - Legacy | 14 Nov 2005 | Download PDF 7 Pages |
47 | Accounts - Total Exemption Small | 2 Sep 2005 | Download PDF 5 Pages |
48 | Officers - Legacy | 8 Jul 2005 | Download PDF 1 Pages |
49 | Officers - Legacy | 8 Jul 2005 | Download PDF 2 Pages |
50 | Officers - Legacy | 10 Mar 2005 | Download PDF 1 Pages |
51 | Accounts - Amended Made Up Date | 10 Jan 2005 | Download PDF 5 Pages |
52 | Annual Return - Legacy | 9 Dec 2004 | Download PDF 7 Pages |
53 | Annual Return - Legacy | 9 Dec 2004 | Download PDF 8 Pages |
54 | Accounts - Total Exemption Small | 1 Dec 2004 | Download PDF 5 Pages |
55 | Officers - Legacy | 29 Sep 2004 | Download PDF 1 Pages |
56 | Officers - Legacy | 29 Sep 2004 | Download PDF 2 Pages |
57 | Annual Return - Legacy | 2 Dec 2003 | Download PDF 8 Pages |
58 | Officers - Legacy | 12 Nov 2003 | Download PDF 2 Pages |
59 | Officers - Legacy | 12 Nov 2003 | Download PDF 1 Pages |
60 | Officers - Legacy | 5 Nov 2003 | Download PDF 1 Pages |
61 | Address - Legacy | 5 Nov 2003 | Download PDF 1 Pages |
62 | Capital - Legacy | 29 Aug 2003 | Download PDF 2 Pages |
63 | Officers - Legacy | 17 Dec 2002 | Download PDF 2 Pages |
64 | Incorporation - Memorandum Articles | 16 Dec 2002 | Download PDF 10 Pages |
65 | Address - Legacy | 10 Dec 2002 | Download PDF 1 Pages |
66 | Officers - Legacy | 10 Dec 2002 | Download PDF 2 Pages |
67 | Officers - Legacy | 10 Dec 2002 | Download PDF 2 Pages |
68 | Officers - Legacy | 10 Dec 2002 | Download PDF 3 Pages |
69 | Officers - Legacy | 10 Dec 2002 | Download PDF 2 Pages |
70 | Change Of Name - Certificate Company | 9 Dec 2002 | Download PDF 2 Pages |
71 | Officers - Legacy | 5 Dec 2002 | Download PDF 1 Pages |
72 | Officers - Legacy | 5 Dec 2002 | Download PDF 1 Pages |
73 | Incorporation - Company | 28 Oct 2002 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |