Upminster
Essex
RM14 2TR
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2020(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 | 16 March 2020(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | CSC Directors (No. 2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2020(7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 February 2024) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Vinoy Rajanah Nursiah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor 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 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 November 2020 | Delivered on: 26 November 2020 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Outstanding |
---|
26 November 2020 | Registration of charge 125196850001, created on 24 November 2020 (109 pages) |
---|---|
14 October 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
13 October 2020 | Appointment of Csc Directors (No. 2) Limited as a director on 13 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2020 (1 page) |
7 August 2020 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page) |
7 August 2020 | Director's details changed for Mr Vinoy Rajanah Nursiah on 31 July 2020 (2 pages) |
7 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
7 August 2020 | Director's details changed for Ms Aline Sternberg on 31 July 2020 (2 pages) |
7 August 2020 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 7 August 2020 (1 page) |
7 August 2020 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages) |
16 March 2020 | Incorporation
Statement of capital on 2020-03-16
|