London
Se1
Secretary Name | Alternative Financial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 August 2019(3 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 September 2020) |
Correspondence Address | Elizabeth House 6th Floor 39 York Road London Se1 |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(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 | 07 August 2019(3 years after company formation) |
Appointment Duration | 1 week (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | 6th Floor Room 602 Elizabeth House 39 York Road London SE1 7NQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2020 | Application to strike the company off the register (3 pages) |
14 August 2019 | Resolutions
|
14 August 2019 | Cessation of Bryan Thornton as a person with significant control on 14 August 2019 (1 page) |
14 August 2019 | Appointment of Mr John Magnus Larsson as a director on 14 August 2019 (2 pages) |
14 August 2019 | Termination of appointment of Bryan Anthony Thornton as a director on 14 August 2019 (1 page) |
14 August 2019 | Notification of John Magnus Larsson as a person with significant control on 14 August 2019 (2 pages) |
14 August 2019 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 6th Floor Room 602 Elizabeth House 39 York Road London SE1 7NQ on 14 August 2019 (1 page) |
14 August 2019 | Appointment of Alternative Financial Services Limited as a secretary on 14 August 2019 (2 pages) |
14 August 2019 | Cessation of Cfs Secretaries Limited as a person with significant control on 14 August 2019 (1 page) |
12 August 2019 | Notification of Cfs Secretaries Limited as a person with significant control on 7 August 2019 (2 pages) |
12 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
12 August 2019 | Notification of Bryan Thornton as a person with significant control on 7 August 2019 (2 pages) |
12 August 2019 | Appointment of Mr Bryan Thornton as a director on 7 August 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
7 August 2019 | 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 7 August 2019 (1 page) |
7 August 2019 | Cessation of Peter Valaitis as a person with significant control on 19 July 2019 (1 page) |
19 July 2019 | 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 19 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Peter Anthony Valaitis as a director on 19 July 2019 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
20 July 2018 | Withdrawal of a person with significant control statement on 20 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
16 August 2017 | Notification of Peter Valaitis as a person with significant control on 18 July 2016 (2 pages) |
16 August 2017 | Notification of Peter Valaitis as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Peter Valaitis as a person with significant control on 18 July 2016 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2016 | Incorporation Statement of capital on 2016-07-18
|
18 July 2016 | Incorporation Statement of capital on 2016-07-18
|