Farnborough
Hampshire
GU14 6FD
Director Name | Mr Paul Everitt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2016(8 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salamanca Square 9 Albert Embankment London SE1 7SP |
Director Name | Mr Bob Rose |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salamanca Square 9 Albert Embankment London SE1 7SP |
Secretary Name | Mrs Elaine Anne Luck |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Marlborough House Headley Road Grayshott Surrey GU26 6LG |
Secretary Name | Mr Robert Malcolm Sayers |
---|---|
Status | Resigned |
Appointed | 21 June 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Salamanca Square 9 Albert Embankment London SE1 7SP |
Director Name | Mr Mark Phillips |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2016) |
Role | Director Security |
Country of Residence | England |
Correspondence Address | Salamanca Square 9 Albert Embankment London SE1 7SP |
Website | www.cbrn-uk.com |
---|
Registered Address | Salamanca Square 9 Albert Embankment London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 November 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
28 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
5 October 2016 | Appointment of Mr Paul Everitt as a director on 12 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Mark Phillips as a director on 12 August 2016 (1 page) |
4 January 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
8 December 2015 | Termination of appointment of Bob Rose as a director on 1 January 2015 (1 page) |
8 December 2015 | Appointment of Mr Mark Phillips as a director on 2 January 2015 (2 pages) |
1 September 2015 | Annual return made up to 30 July 2015 no member list (3 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
1 August 2014 | Annual return made up to 30 July 2014 no member list (3 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
10 October 2013 | Appointment of Ms Beth Porter as a secretary (2 pages) |
10 October 2013 | Annual return made up to 30 July 2013 no member list (2 pages) |
10 October 2013 | Termination of appointment of Robert Sayers as a secretary (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
2 August 2012 | Annual return made up to 30 July 2012 no member list (3 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
2 August 2011 | Annual return made up to 30 July 2011 no member list (3 pages) |
18 April 2011 | Accounts for a dormant company made up to 30 July 2010 (1 page) |
4 October 2010 | Annual return made up to 30 July 2010 no member list (3 pages) |
1 October 2010 | Registered office address changed from Marlborough House Headley Road Grayshott Surrey GU26 6LG United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Marlborough House Headley Road Grayshott Surrey GU26 6LG United Kingdom on 1 October 2010 (1 page) |
30 September 2010 | Director's details changed for Mr Bob Rose on 30 July 2010 (2 pages) |
20 July 2010 | Appointment of Mr Robert Malcolm Sayers as a secretary (2 pages) |
30 June 2010 | Company name changed nbc uk\certificate issued on 30/06/10
|
9 June 2010 | Resolutions
|
29 April 2010 | Accounts for a dormant company made up to 30 July 2009 (1 page) |
20 January 2010 | Annual return made up to 30 July 2009 no member list (2 pages) |
27 July 2009 | Appointment terminated secretary elaine luck (1 page) |
30 July 2008 | Incorporation (18 pages) |