London
SE25 4LR
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(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 | Murphy Lawrence |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Boswell Road Thornton Heath Surrey CR7 7RZ |
Registered Address | 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Peter Valaitis 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
---|---|
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
3 November 2015 | Termination of appointment of Murphy Lawrence as a director on 31 May 2015 (1 page) |
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 June 2015 | Annual return made up to 13 March 2015 with a full list of shareholders (4 pages) |
8 June 2015 | Appointment of Murphy Lawrence as a director on 31 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Freddie Anthony Williams as a director on 31 May 2015 (2 pages) |
8 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
14 May 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 35 Cambridge Road Bromley BR1 4EB on 14 May 2015 (1 page) |
16 March 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 16 March 2015 (1 page) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|