London
E12 5AJ
Director Name | Mr Romualdas Cerniauskas |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 09 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 St. Andrews Road Ilford IG1 3PE |
Director Name | Mr Andrius Bingelis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 11 November 2019(8 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Eastgate Row South Chester CH1 1LF Wales |
Registered Address | 12 Eastgate Row South Chester CH1 1LF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2021 | Termination of appointment of Andrius Bingelis as a director on 12 November 2019 (1 page) |
27 May 2021 | Cessation of Andrius Bingelis as a person with significant control on 12 November 2019 (1 page) |
27 May 2021 | Registered office address changed from 62 st. Andrews Road Ilford IG1 3PE England to 12 Eastgate Row South Chester CH1 1LF on 27 May 2021 (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2020 | Appointment of Mr Andrius Bingelis as a director on 11 November 2019 (2 pages) |
8 November 2020 | Termination of appointment of Romualdas Cerniauskas as a director on 11 November 2019 (1 page) |
8 November 2020 | Notification of Andrius Bingelis as a person with significant control on 11 November 2019 (2 pages) |
8 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
8 November 2020 | Cessation of Romualdas Cerniauskas as a person with significant control on 11 November 2019 (1 page) |
26 May 2020 | Notification of Romualdas Cerniauskas as a person with significant control on 9 March 2019 (2 pages) |
26 May 2020 | Appointment of Mr Romualdas Cerniauskas as a director on 9 March 2019 (2 pages) |
26 May 2020 | Confirmation statement made on 26 July 2019 with updates (5 pages) |
26 May 2020 | Termination of appointment of Tahira Begum Khan as a director on 9 March 2019 (1 page) |
26 May 2020 | Registered office address changed from 702 Romford Road London E12 5AJ United Kingdom to 62 st. Andrews Road Ilford IG1 3PE on 26 May 2020 (1 page) |
26 May 2020 | Cessation of Tahira Begum Khan as a person with significant control on 9 March 2019 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 March 2019 | Incorporation Statement of capital on 2019-03-09
|