COMPLIMENTARY SAMPLING (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9TB

Company number 05695821
Status Liquidation
Incorporation Date 2 February 2006
Company Type Private Limited Company
Address 76 NEW CAVENDISH STREET, LONDON, W1G 9TB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 7 January 2017; Liquidators' statement of receipts and payments to 7 January 2016; Liquidators' statement of receipts and payments to 7 January 2015. The most likely internet sites of COMPLIMENTARY SAMPLING (UK) LIMITED are www.complimentarysamplinguk.co.uk, and www.complimentary-sampling-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Complimentary Sampling Uk Limited is a Private Limited Company. The company registration number is 05695821. Complimentary Sampling Uk Limited has been working since 02 February 2006. The present status of the company is Liquidation. The registered address of Complimentary Sampling Uk Limited is 76 New Cavendish Street London W1g 9tb. . SMITH, Carole Ann is a Secretary of the company. SMITH, Peter Roy is a Director of the company. Secretary SPW SECRETARIES LIMITED has been resigned. Director SPW DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
SMITH, Carole Ann
Appointed Date: 03 February 2006

Director
SMITH, Peter Roy
Appointed Date: 03 February 2006
80 years old

Resigned Directors

Secretary
SPW SECRETARIES LIMITED
Resigned: 03 February 2006
Appointed Date: 02 February 2006

Director
SPW DIRECTORS LIMITED
Resigned: 03 February 2006
Appointed Date: 02 February 2006

COMPLIMENTARY SAMPLING (UK) LIMITED Events

15 Feb 2017
Liquidators' statement of receipts and payments to 7 January 2017
01 Feb 2016
Liquidators' statement of receipts and payments to 7 January 2016
05 Feb 2015
Liquidators' statement of receipts and payments to 7 January 2015
17 Jan 2014
Registered office address changed from Gable House, 239 Regents Park Road, Finchley London N3 3LF on 17 January 2014
16 Jan 2014
Appointment of a voluntary liquidator
...
... and 17 more events
18 Oct 2006
New director appointed
28 Feb 2006
Accounting reference date extended from 28/02/07 to 31/03/07
20 Feb 2006
Director resigned
20 Feb 2006
Secretary resigned
02 Feb 2006
Incorporation