235 237 Vauxhall Bridge Road
London
SW1V 1EJ
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(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 Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(1 year after company formation) |
Appointment Duration | 1 week, 5 days (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Carlyle House Lower Ground Floor 235 237 Vauxhall Bridge Road London SW1V 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
28 August 2019 | Termination of appointment of Bryan Thornton as a director on 28 August 2019 (1 page) |
28 August 2019 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Carlyle House Lower Ground Floor 235 237 Vauxhall Bridge Road London United Kingdom SW1V1EJ on 28 August 2019 (1 page) |
28 August 2019 | Notification of Oscar Fernandez Delgado as a person with significant control on 28 August 2019 (2 pages) |
28 August 2019 | Appointment of Mr Oscar Fernandez Delgado as a director on 28 August 2019 (2 pages) |
28 August 2019 | Cessation of Cfs Secretaries Limited as a person with significant control on 28 August 2019 (1 page) |
28 August 2019 | Resolutions
|
28 August 2019 | Cessation of Bryan Thornton as a person with significant control on 28 August 2019 (1 page) |
22 August 2019 | Appointment of Mr Bryan Thornton as a director on 16 August 2019 (2 pages) |
22 August 2019 | Notification of Cfs Secretaries Limited as a person with significant control on 16 August 2019 (2 pages) |
22 August 2019 | Notification of Bryan Thornton as a person with significant control on 16 August 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
16 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 16 August 2019 (1 page) |
24 July 2019 | Cessation of Peter Valaitis as a person with significant control on 24 July 2019 (1 page) |
24 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 24 July 2019 (1 page) |
24 July 2019 | Termination of appointment of Peter Anthony Valaitis as a director on 24 July 2019 (1 page) |
23 July 2018 | Incorporation Statement of capital on 2018-07-23
|