Utrecht
3521 Ah
Secretary Name | Mr Edwin Nicolaas |
---|---|
Status | Closed |
Appointed | 13 January 2016(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | Central Station Utrecht Utrecht 3521 Ah |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(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 | 30 October 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 January 2016) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Dept 1320 601 International House 223 Regent Street London W1B 2QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2016 | Company name changed the toffee pot company LTD\certificate issued on 14/01/16
|
14 January 2016 | Company name changed the toffee pot company LTD\certificate issued on 14/01/16
|
13 January 2016 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 1320 601 International House 223 Regent Street London W1B 2QD on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Edwin Nicolaas as a director on 13 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Edwin Nicolaas as a director on 13 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Appointment of Mr Edwin Nicolaas as a secretary on 13 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 1320 601 International House 223 Regent Street London W1B 2QD on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Bryan Anthony Thornton as a director on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Cfs Secretaries Limited as a director on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Cfs Secretaries Limited as a director on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Bryan Anthony Thornton as a director on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Edwin Nicolaas as a secretary on 13 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
11 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 November 2015 | Termination of appointment of a director (1 page) |
9 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Termination of appointment of a director (1 page) |
9 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 November 2015 | Appointment of Cfs Secretaries Limited as a director on 30 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Bryan Anthony Thornton as a director on 30 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Bryan Anthony Thornton as a director on 30 October 2015 (2 pages) |
6 November 2015 | Appointment of Cfs Secretaries Limited as a director on 30 October 2015 (2 pages) |
30 October 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 30 October 2015 (1 page) |
30 October 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 30 October 2015 (1 page) |
30 September 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 30 September 2015 (1 page) |
30 September 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 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 30 September 2015 (1 page) |
30 September 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 30 September 2015 (1 page) |
21 October 2014 | Annual return made up to 28 September 2014 Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 28 September 2014 Statement of capital on 2014-10-21
|
20 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 30 September 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) |
18 October 2013 | Annual return made up to 18 October 2013 Statement of capital on 2013-10-18
|
18 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
18 October 2013 | Annual return made up to 18 October 2013 Statement of capital on 2013-10-18
|
18 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 September 2012 | Incorporation (20 pages) |
28 September 2012 | Incorporation (20 pages) |