London
E14 5HU
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 October 2020(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 | 23 October 2020(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 | 23 October 2020(same day as company formation) |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Registered Address | 10th Floor 5 Churchill Place London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2022 | Application to strike the company off the register (1 page) |
8 December 2021 | Director's details changed for Miss Aline Sternberg on 24 November 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
25 October 2021 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 23 October 2020 (2 pages) |
24 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
23 October 2020 | Incorporation Statement of capital on 2020-10-23
|
23 October 2020 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |