London
E8 3AH
Secretary Name | Mr Bryan Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(3 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wellingley Road Balby Doncaster DN4 8TD |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(3 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Brayford Road Balby Doncaster South Yorkshire DN4 8TA |
Director Name | CFS International Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | Dept 2, Unit 9d1 Carcroft Enterprise Park Station Road, Carcroft Doncaster South Yorkshire DN6 8DD |
Secretary Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | Dept 2, Unit 9d1 Carcroft Enterprise Park, Station Road, Carcroft Doncaster South Yorkshire DN6 8DD |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2009(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 09 July 2009) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Suite 210, Coburn House 3 Coborn Road London E3 2DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow West |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Registered office address changed from 52 Dalston Lane London E8 3AH United Kingdom on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 52 Dalston Lane London E8 3AH United Kingdom on 11 March 2010 (1 page) |
4 November 2009 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 4 November 2009 (1 page) |
30 September 2009 | Director appointed stanley gordon (1 page) |
30 September 2009 | Appointment terminated director cfs secretaries LIMITED (1 page) |
30 September 2009 | Appointment Terminated Director cfs secretaries LIMITED (1 page) |
30 September 2009 | Director appointed stanley gordon (1 page) |
30 September 2009 | Appointment Terminated Director bryan thornton (1 page) |
30 September 2009 | Appointment terminated director bryan thornton (1 page) |
13 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from dept 3. 43 owston road carcroft doncaster south yorkshire DN6 8DA united kingdom (1 page) |
10 July 2009 | Accounts made up to 30 June 2009 (2 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from dept 3. 43 owston road carcroft doncaster south yorkshire DN6 8DA united kingdom (1 page) |
9 July 2009 | Director appointed cfs secretaries LIMITED (1 page) |
9 July 2009 | Director's change of particulars / bryan thornton / 09/07/2009 (1 page) |
9 July 2009 | Director appointed cfs secretaries LIMITED (1 page) |
9 July 2009 | Director's Change of Particulars / bryan thornton / 09/07/2009 / HouseName/Number was: , now: 21; Street was: 38 wellingley road, now: brayford road; Region was: , now: south yorkshire; Post Code was: DN4 8TD, now: DN4 8TA (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from unit 9D1 carcroft enterprise park station road carcroft doncaster DN6 8DD england (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from dept 253 43 owston road carcroft doncaster DN6 8DA england (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from unit 9D1 carcroft enterprise park station road carcroft doncaster DN6 8DD england (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from dept 253 43 owston road carcroft doncaster DN6 8DA england (1 page) |
1 October 2008 | Appointment Terminated Director cfs international formations LIMITED (1 page) |
1 October 2008 | Appointment terminated director cfs international formations LIMITED (1 page) |
30 September 2008 | Director appointed mr bryan anthony thornton (1 page) |
30 September 2008 | Director appointed mr bryan anthony thornton (1 page) |
29 September 2008 | Secretary appointed mr bryan anthony thornton (1 page) |
29 September 2008 | Appointment terminated secretary cfs secretaries LIMITED (1 page) |
29 September 2008 | Appointment Terminated Secretary cfs secretaries LIMITED (1 page) |
29 September 2008 | Secretary appointed mr bryan anthony thornton (1 page) |
29 September 2008 | Appointment terminated secretary bryan thornton (1 page) |
29 September 2008 | Appointment Terminated Secretary bryan thornton (1 page) |
26 June 2008 | Incorporation (13 pages) |
26 June 2008 | Incorporation (13 pages) |