37th Floor, Canary Wharf
London
E14 5AA
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Director Name | Mr Anton Alvarez |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2017) |
Role | Sailor |
Country of Residence | United States |
Correspondence Address | Dept 1255 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Director Name | Mr Jesus Ramon Rodriguez Marin |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 21 July 2016(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2017) |
Role | Engineer |
Country of Residence | Venezuela |
Correspondence Address | Ave Ernesto Blohm Banaven Building Tower D Ph Caracas Venezuela |
Director Name | Mrs Anabeiba Ocampo Ruiz |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 21 July 2016(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2017) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | Ave Ernesto Blohm Banaven Building Tower D Ph Caracas Venezuela |
Director Name | Anabeiba Ocampo Ruiz |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 29 November 2016(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 July 2017) |
Role | Project Director |
Country of Residence | United States |
Correspondence Address | 17930 Harbour Bridge Point Harbour Bridge Point Dr, Cypress Tx 77429 |
Director Name | Esmeralda Del Carmen Da Silva Izquierdo |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 November 2016(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 January 2020) |
Role | Engineer |
Country of Residence | Venezuela |
Correspondence Address | Av. Ernesto Blohm Centro Banaven Torre D, Ph Caracas Venezuela |
Director Name | Mr Dirme Laya Jaramillo |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 24 October 2017(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2019) |
Role | Engineer |
Country of Residence | Venezuela |
Correspondence Address | Avenida Ernesto Blohm Con Avenida La Estancia Edif Torre D, Pent House Dchacao, Estado Miranda Caracas Venezuela |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 03 September 2015) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Registered Address | 1 Canada Sq 37th Floor, Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Cfs Secretaries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
27 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 January 2024 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2023 | Total exemption full accounts made up to 31 July 2022 (25 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 July 2021 (25 pages) |
21 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
22 September 2021 | Registered office address changed from Level 33 25 Canada Square Canary London E14 5LB United Kingdom to 1 Canada Sq 37th Floor, Canary Wharf London E14 5AA on 22 September 2021 (1 page) |
24 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 July 2020 (25 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 July 2019 (28 pages) |
9 January 2020 | Change of details for Mr Manuel Enrique Chinchilla Da Silva as a person with significant control on 8 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Mr Manuel Enrique Chinchilla Da Silva on 8 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Mr Manuel Enrique Chinchilla Da Silva on 8 January 2020 (2 pages) |
8 January 2020 | Change of details for Mr Manuel Enrique Chinchilla Da Silva as a person with significant control on 8 January 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (3 pages) |
8 January 2020 | Termination of appointment of Esmeralda Del Carmen Da Silva Izquierdo as a director on 8 January 2020 (1 page) |
29 November 2019 | Resolutions
|
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
20 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Termination of appointment of Dirme Laya Jaramillo as a director on 1 February 2019 (1 page) |
11 September 2018 | Total exemption full accounts made up to 31 July 2018 (28 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2018 | Total exemption full accounts made up to 31 July 2017 (23 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
24 April 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
2 February 2018 | Change of details for Mr Manuel Enrique Chinchilla Da Silva as a person with significant control on 1 February 2018 (2 pages) |
2 February 2018 | Registered office address changed from Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA England to Level 33 25 Canada Square Canary London E14 5LB on 2 February 2018 (1 page) |
2 February 2018 | Director's details changed for Mr Manuel Enrique Chinchilla Da Silva on 1 February 2018 (2 pages) |
25 October 2017 | Termination of appointment of Anabeiba Ocampo Ruiz as a director on 24 October 2017 (1 page) |
25 October 2017 | Appointment of Mr Dirme Laya Jaramillo as a director on 24 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Jesus Ramon Rodriguez Marin as a director on 24 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Dept 1585 196 High Road Wood Green London N22 8HH England to Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA on 25 October 2017 (1 page) |
25 October 2017 | Appointment of Mr Dirme Laya Jaramillo as a director on 24 October 2017 (2 pages) |
25 October 2017 | Registered office address changed from Dept 1585 196 High Road Wood Green London N22 8HH England to Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Anabeiba Ocampo Ruiz as a director on 24 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Jesus Ramon Rodriguez Marin as a director on 24 October 2017 (1 page) |
11 September 2017 | Registered office address changed from Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1585 196 High Road Wood Green London N22 8HH on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1585 196 High Road Wood Green London N22 8HH on 11 September 2017 (1 page) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (3 pages) |
21 July 2017 | Termination of appointment of Anabeiba Ocampo Ruiz as a director on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Anabeiba Ocampo Ruiz as a director on 21 July 2017 (1 page) |
12 June 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
24 May 2017 | Registered office address changed from Dept 1255 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from Dept 1255 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA on 24 May 2017 (1 page) |
22 March 2017 | Registered office address changed from Dept 1255E 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1255 43 Owston Road Carcroft Doncaster DN6 8DA on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Dept 1255E 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1255 43 Owston Road Carcroft Doncaster DN6 8DA on 22 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Anton Alvarez as a director on 20 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
21 March 2017 | Termination of appointment of Anton Alvarez as a director on 20 March 2017 (1 page) |
4 January 2017 | Registered office address changed from Dept 1255 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 1255E 43 Owston Road Carcroft Doncaster DN6 8DA on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Dept 1255 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 1255E 43 Owston Road Carcroft Doncaster DN6 8DA on 4 January 2017 (1 page) |
29 November 2016 | Appointment of Anabeiba Ocampo Ruiz as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Esmeralda Del Carmen Da Silva Izquierdo as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Anabeiba Ocampo Ruiz as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Esmeralda Del Carmen Da Silva Izquierdo as a director on 29 November 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
22 July 2016 | Appointment of Mrs Anabeiba Ocampo Ruiz as a director on 21 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Manuel Enrique Chinchilla Da Silva as a director on 21 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Manuel Enrique Chinchilla Da Silva as a director on 21 July 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Appointment of Mrs Anabeiba Ocampo Ruiz as a director on 21 July 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
21 July 2016 | Appointment of Mr Jesus Ramon Rodriguez Marin as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Jesus Ramon Rodriguez Marin as a director on 21 July 2016 (2 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
11 November 2015 | Appointment of Mr Anton Alvarez as a director on 3 September 2015 (2 pages) |
11 November 2015 | Appointment of Mr Anton Alvarez as a director on 3 September 2015 (2 pages) |
10 November 2015 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 1255 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 10 November 2015 (1 page) |
10 November 2015 | Company name changed silicon valet LTD\certificate issued on 10/11/15
|
10 November 2015 | Termination of appointment of Bryan Anthony Thornton as a director on 3 September 2015 (1 page) |
10 November 2015 | Company name changed silicon valet LTD\certificate issued on 10/11/15
|
10 November 2015 | Termination of appointment of Cfs Secretaries Limited as a director on 3 September 2015 (1 page) |
10 November 2015 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 1255 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Bryan Anthony Thornton as a director on 3 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Cfs Secretaries Limited as a director on 3 September 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 August 2015 | Appointment of Cfs Secretaries Limited as a director on 24 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Appointment of Mr Bryan Anthony Thornton as a director on 24 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Appointment of Cfs Secretaries Limited as a director on 24 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Bryan Anthony Thornton as a director on 24 August 2015 (2 pages) |
21 August 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 21 August 2015 (1 page) |
13 July 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 13 July 2015 (1 page) |
18 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 August 2014 | Annual return made up to 12 July 2014 Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 12 July 2014 Statement of capital on 2014-08-18
|
18 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 9 August 2013 Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 Statement of capital on 2013-08-09
|
27 March 2013 | Registered office address changed from the Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from the Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom on 27 March 2013 (1 page) |
14 August 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 July 2011 | Incorporation (20 pages) |
12 July 2011 | Incorporation (20 pages) |