London
Sw7
Director Name | Mr Peter Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Thornton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Cromwell Road London Sw7 |
---|
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 September 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
24 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2018 | Resolutions
|
16 July 2018 | Appointment of Mr Davilla Marc as a director on 12 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of a director (1 page) |
16 July 2018 | Termination of appointment of Bryan Thornton as a director on 12 July 2018 (1 page) |
14 July 2018 | Cessation of Bryan Thornton as a person with significant control on 12 July 2018 (1 page) |
14 July 2018 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Cromwell Road London England Sw7 on 14 July 2018 (1 page) |
14 July 2018 | Notification of a person with significant control statement (2 pages) |
14 July 2018 | Cessation of Cfs Secretaries Limited as a person with significant control on 12 July 2018 (1 page) |
13 February 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
13 February 2018 | Appointment of Mr Bryan Thornton as a director on 13 February 2018 (2 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
13 February 2018 | Notification of Cfs Secretaries Limited as a person with significant control on 13 February 2018 (2 pages) |
13 February 2018 | Notification of Bryan Thornton as a person with significant control on 13 February 2018 (2 pages) |
12 February 2018 | Withdrawal of a person with significant control statement on 12 February 2018 (2 pages) |
12 February 2018 | 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 February 2018 (1 page) |
15 January 2018 | Termination of appointment of Peter Valaitis as a director on 15 January 2018 (1 page) |
15 January 2018 | 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 15 January 2018 (1 page) |
10 January 2017 | Incorporation Statement of capital on 2017-01-10
|
10 January 2017 | Incorporation Statement of capital on 2017-01-10
|