London
SW1A 1NP
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2nd Floor 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 | 11 April 2017(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor St. James's Place London SW1A 1NP |
Registered Address | Floor 2 5 Golden Square Fitzrovia London W1F 9BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Peter Valaitis 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2019 | Confirmation statement made on 31 January 2019 with no updates (2 pages) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2018 | Registered office address changed from PO Box W1F 9BS Floor 2 Golden Square Fitzrovia London W1F 9BS England to Floor 2 5 Golden Square Fitzrovia London W1F 9BS on 12 October 2018 (1 page) |
12 October 2018 | Registered office address changed from 2nd Floor St. James's Place London SW1A 1NP England to PO Box W1F 9BS Floor 2 Golden Square Fitzrovia London W1F 9BS on 12 October 2018 (1 page) |
5 February 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
31 January 2018 | Resolutions
|
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
31 January 2018 | Notification of Edmond Manucharyan as a person with significant control on 30 January 2018 (2 pages) |
31 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
30 January 2018 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2nd Floor St. James's Place London SW1A 1NP on 30 January 2018 (1 page) |
30 January 2018 | Appointment of Mr Edmond Manucharyan as a director on 30 January 2018 (2 pages) |
30 January 2018 | Cessation of Cfs Secretaries Limited as a person with significant control on 30 January 2018 (1 page) |
30 January 2018 | Cessation of Bryan Anthony Thornton as a person with significant control on 30 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Bryan Anthony Thornton as a director on 30 January 2018 (1 page) |
4 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
13 April 2017 | Appointment of Mr Bryan Anthony Thornton as a director on 11 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
13 April 2017 | Appointment of Mr Bryan Anthony Thornton as a director on 11 April 2017 (2 pages) |
12 April 2017 | 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 DN6 8DA on 12 April 2017 (1 page) |
12 April 2017 | 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 DN6 8DA on 12 April 2017 (1 page) |
17 March 2017 | 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 17 March 2017 (1 page) |
17 March 2017 | 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 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Peter Anthony Valaitis as a director on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Peter Anthony Valaitis as a director on 17 March 2017 (1 page) |
5 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 April 2014 | Annual return made up to 8 March 2014 Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 March 2014 Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 March 2014 Statement of capital on 2014-04-11
|
11 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 March 2013 | Incorporation (20 pages) |
8 March 2013 | Incorporation (20 pages) |