London
EC3R 6DL
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(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 | 14 June 2018(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
21 August 2018 | Cessation of Cfs Sectaries Limited as a person with significant control on 21 August 2018 (1 page) |
21 August 2018 | Cessation of Bryan Thornton as a person with significant control on 21 August 2018 (1 page) |
21 August 2018 | Registered office address changed from Dept 2 43Owston Road Carcroft Doncaster DN6 8DA England to Centennium House 100 Lower Thames Street London EC3R 6DL on 21 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Bryan Anthony Thornton as a director on 21 August 2018 (1 page) |
21 August 2018 | Appointment of Mr Andrea Dipasquale as a director on 21 August 2018 (2 pages) |
21 August 2018 | Notification of Andrea Dipasquale as a person with significant control on 21 August 2018 (2 pages) |
14 June 2018 | Appointment of Mr Bryan Thornton as a director on 14 June 2018 (2 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
14 June 2018 | Notification of Bryan Thornton as a person with significant control on 14 June 2018 (2 pages) |
14 June 2018 | Notification of Cfs Sectaries Limited as a person with significant control on 14 June 2018 (2 pages) |
13 June 2018 | Withdrawal of a person with significant control statement on 13 June 2018 (2 pages) |
13 June 2018 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43Owston Road Carcroft Doncaster DN6 8DA on 13 June 2018 (1 page) |
3 May 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 3 May 2018 (1 page) |
3 May 2018 | Termination of appointment of Peter Anthony Valaitis as a director on 3 May 2018 (1 page) |
12 May 2017 | Incorporation Statement of capital on 2017-05-12
|
12 May 2017 | Incorporation Statement of capital on 2017-05-12
|