Upminster
Essex
RM14 2TR
Director Name | Mr Vinoy Rajanah Nursiah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2019(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2019(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2019(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | CSC Directors (No.2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2019(same day as company formation) |
Correspondence Address | Level 37, 25 Canada Square London E14 5LQ |
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 | Total Exemption Full |
Accounts Year End | 31 December |
24 April 2019 | Delivered on: 3 May 2019 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
24 April 2019 | Delivered on: 25 April 2019 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
11 February 2021 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 December 2020 | Director's details changed for Miss Aline Sternberg on 31 July 2020 (2 pages) |
30 December 2020 | Director's details changed for Mr Vinoy Rajanah Nursiah on 31 July 2020 (2 pages) |
30 December 2020 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page) |
30 December 2020 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages) |
30 December 2020 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 30 December 2020 (1 page) |
30 December 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
12 March 2020 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
3 February 2020 | Confirmation statement made on 30 January 2020 with updates (3 pages) |
3 May 2019 | Registration of charge 118002230002, created on 24 April 2019 (7 pages) |
25 April 2019 | Registration of charge 118002230001, created on 24 April 2019 (99 pages) |
11 March 2019 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 11 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Csc Directors (No.2) Limited as a director on 11 March 2019 (1 page) |
8 March 2019 | Resolutions
|
31 January 2019 | Incorporation
Statement of capital on 2019-01-31
|