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