Brentford
TW8 9DN
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 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 | 08 October 2019(1 year after company formation) |
Appointment Duration | 1 month (resigned 13 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | 981 Great West Road Brentford TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2019 | Cessation of Cfs Secretaries Limited as a person with significant control on 13 November 2019 (1 page) |
14 November 2019 | Notification of Pauric Kerrigan as a person with significant control on 13 November 2019 (2 pages) |
14 November 2019 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 981 Great West Road Brentford TW8 9DN on 14 November 2019 (1 page) |
14 November 2019 | Cessation of Bryan Thornton as a person with significant control on 13 November 2019 (1 page) |
14 November 2019 | Appointment of Mr Pauric Kerrigan as a director on 13 November 2019 (2 pages) |
14 November 2019 | Resolutions
|
14 November 2019 | Termination of appointment of Bryan Anthony Thornton as a director on 13 November 2019 (1 page) |
11 October 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
11 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
11 October 2019 | Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019 (2 pages) |
11 October 2019 | Appointment of Mr Bryan Thornton as a director on 8 October 2019 (2 pages) |
11 October 2019 | Notification of Bryan Thornton as a person with significant control on 8 October 2019 (2 pages) |
8 October 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 8 October 2019 (1 page) |
27 September 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 27 September 2019 (1 page) |
27 September 2019 | Cessation of Peter Valaitis as a person with significant control on 27 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Peter Anthony Valaitis as a director on 27 September 2019 (1 page) |
25 September 2018 | Incorporation Statement of capital on 2018-09-25
|