London
SE21 8HP
Director Name | Mrs Evangeline Suri |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Staveley Gardens London W4 2SA |
Director Name | Miss Liniya Thomas |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 A Thurlow Park Road London SE21 8HP |
Director Name | Mr Gulbir Suri |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 A Thurlow Park Road London SE21 8HP |
Registered Address | 120 A Thurlow Park Road London SE21 8HP |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
1 at £1 | Liniya Thomas 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2015 | Application to strike the company off the register (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
27 June 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 June 2013 | Termination of appointment of Gulbir Suri as a director (2 pages) |
26 June 2013 | Resolutions
|
21 May 2013 | Appointment of Ms Liniya Thomas as a director (2 pages) |
18 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Company name changed cts offshore and marine LIMITED\certificate issued on 08/08/11
|
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2011 | Withdraw the company strike off application (2 pages) |
28 June 2011 | Application to strike the company off the register (3 pages) |
22 June 2011 | Appointment of Mr Gulbir Mint Suri as a director (2 pages) |
22 June 2011 | Director's details changed for Mr Gulbir Mint Suri on 22 June 2011 (2 pages) |
22 June 2011 | Termination of appointment of Liniya Thomas as a director (1 page) |
22 June 2011 | Termination of appointment of Evangeline Suri as a director (1 page) |
31 May 2011 | Incorporation (21 pages) |