Upminster
Essex
RM14 2TR
Director Name | CSC Directors (No. 1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2019(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 | 02 July 2019(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 | 02 July 2019(same day as company formation) |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | Mr Carl Hakan Mauritzon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 September 2019(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
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 | 1 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 January |
20 November 2019 | Delivered on: 21 November 2019 Persons entitled: City Partnership Trustee Limited Classification: A registered charge Outstanding |
---|
28 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
14 March 2022 | Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 40a Station Road Upminster Essex RM14 2TR on 14 March 2022 (2 pages) |
12 March 2022 | Declaration of solvency (5 pages) |
12 March 2022 | Resolutions
|
12 March 2022 | Appointment of a voluntary liquidator (3 pages) |
24 February 2022 | Termination of appointment of Carl Hakan Mauritzon as a director on 24 February 2022 (1 page) |
25 October 2021 | Satisfaction of charge 120798630001 in full (1 page) |
16 July 2021 | Accounts for a dormant company made up to 1 January 2021 (8 pages) |
9 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
2 March 2021 | Director's details changed for Miss Lara Nasato on 1 March 2021 (2 pages) |
14 August 2020 | Director's details changed for Csc Directors (No. 1) Limited on 31 July 2020 (1 page) |
14 August 2020 | Director's details changed for Miss Lara Nasato on 31 July 2020 (2 pages) |
14 August 2020 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page) |
14 August 2020 | Change of details for Energykey Finance Holdings Limited as a person with significant control on 14 August 2020 (2 pages) |
14 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 14 August 2020 (1 page) |
14 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
21 November 2019 | Registration of charge 120798630001, created on 20 November 2019 (40 pages) |
4 October 2019 | Trading certificate for a public company (3 pages) |
4 October 2019 | Commence business and borrow (1 page) |
3 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
2 October 2019 | Appointment of Mr Carl Hakan Mauritzon as a director on 19 September 2019 (2 pages) |
27 September 2019 | Current accounting period extended from 31 July 2020 to 1 January 2021 (1 page) |
2 July 2019 | Incorporation
Statement of capital on 2019-07-02
|