Greenwich
London
SE10 8ER
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Registered Address | Room 103 14 Crooms Hill Greenwich London SE10 8ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
1 at £1 | Lenray Commers Inc. 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2013 | Application to strike the company off the register (3 pages) |
1 July 2013 | Application to strike the company off the register (3 pages) |
18 June 2013 | Annual return made up to 4 October 2012 Statement of capital on 2013-06-18
|
18 June 2013 | Administrative restoration application (3 pages) |
18 June 2013 | Annual return made up to 4 October 2012 Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 4 October 2012 Statement of capital on 2013-06-18
|
18 June 2013 | Administrative restoration application (3 pages) |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 January 2012 | Registered office address changed from Room 203 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Room 203 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 10 January 2012 (1 page) |
11 October 2011 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 11 October 2011 (1 page) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Appointment of Mr Alfred Victor Brewster as a director (2 pages) |
11 October 2011 | Appointment of Mr Alfred Victor Brewster as a director on 4 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 11 October 2011 (1 page) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Termination of appointment of Bryan Thornton as a director (1 page) |
10 October 2011 | Termination of appointment of Cfs Secretaries Limited as a director on 4 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Cfs Secretaries Limited as a director (1 page) |
10 October 2011 | Termination of appointment of Bryan Anthony Thornton as a director on 4 October 2011 (1 page) |
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|