Upminster
Essex
RM14 2TR
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2018(same day as company formation) |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | CSC Directors (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2018(same day as company formation) |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2018(same day as company formation) |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2018 | Delivered on: 27 September 2018 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
28 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
24 February 2022 | Declaration of solvency (5 pages) |
24 February 2022 | Appointment of a voluntary liquidator (3 pages) |
24 February 2022 | Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 40a Station Road Upminster Essex RM14 2TR on 24 February 2022 (2 pages) |
24 February 2022 | Resolutions
|
7 January 2022 | Satisfaction of charge 114837550001 in full (1 page) |
7 December 2021 | Director's details changed for Miss Aline Sternberg on 24 November 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
27 May 2021 | Full accounts made up to 31 December 2020 (47 pages) |
19 August 2020 | Change of details for Tower Bridge Funding No.3 Holdings Limited as a person with significant control on 14 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Ms Aline Sternberg on 31 July 2020 (2 pages) |
19 August 2020 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page) |
19 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
19 August 2020 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page) |
19 August 2020 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 10th Floor 5 Churchill Place London E14 5HU on 19 August 2020 (1 page) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
6 July 2020 | Full accounts made up to 31 December 2019 (44 pages) |
30 July 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
17 January 2019 | Statement of capital following an allotment of shares on 29 August 2018
|
27 September 2018 | Registration of charge 114837550001, created on 20 September 2018 (63 pages) |
3 September 2018 | Commence business and borrow (1 page) |
3 September 2018 | Trading certificate for a public company (3 pages) |
16 August 2018 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
25 July 2018 | Incorporation
Statement of capital on 2018-07-25
|