This company is commonly known as Cindra Building Limited. The company was founded 36 years ago and was given the registration number 02146496. The firm's registered office is in LEICESTER. You can find them at West Walk House, 99 Princess Road East, Leicester, . This company's SIC code is 41100 - Development of building projects.
Name | : | CINDRA BUILDING LIMITED |
---|---|---|
Company Number | : | 02146496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 July 1987 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Walk House, 99 Princess Road East, Leicester, LE1 7LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Walk House, 99 Princess Road East, Leicester, LE1 7LF | Secretary | 31 December 2016 | Active |
4 Dunsmore Close, Nanpantan, Loughborough, LE11 3RD | Director | - | Active |
West Walk House, 99 Princess Road East, Leicester, LE1 7LF | Secretary | - | Active |
75, Willow Road, Barrow Upon Soar, Loughborough, United Kingdom, LE12 8GP | Secretary | 30 May 1996 | Active |
75, Willow Road, Barrow Upon Soar, Loughborough, United Kingdom, LE12 8GP | Director | - | Active |
8 The Crescent, Taunton, TA1 4EA | Director | - | Active |
Mr Anthony Max Vaughan Read | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | West Walk House, Leicester, LE1 7LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-01 | Gazette | Gazette notice voluntary. | Download |
2020-11-23 | Dissolution | Dissolution application strike off company. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Officers | Appoint person secretary company with name date. | Download |
2017-01-18 | Officers | Termination director company with name termination date. | Download |
2017-01-18 | Officers | Termination secretary company with name termination date. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-05 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-06-22 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.