This company is commonly known as Ctrl Alt Esc Ltd. The company was founded 7 years ago and was given the registration number 10604287. The firm's registered office is in MARGATE. You can find them at 10 Lonsdale Ave, , Margate, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CTRL ALT ESC LTD |
---|---|---|
Company Number | : | 10604287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Lonsdale Ave, Margate, United Kingdom, CT9 3BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE | Secretary | 07 February 2017 | Active |
10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE | Director | 25 January 2018 | Active |
10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE | Director | 07 February 2017 | Active |
10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE | Director | 07 February 2017 | Active |
10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE | Director | 07 February 2017 | Active |
10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE | Director | 25 January 2018 | Active |
3, Burgess Close, Minster, Ramsgate, United Kingdom, CT12 4BD | Director | 07 February 2017 | Active |
Mr Tony Musselbrook | ||
Notified on | : | 28 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Lonsdale Avenue, Margate, England, CT9 3BE |
Nature of control | : |
|
Katherine Musselbrook | ||
Notified on | : | 25 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Lonsdale Avenue, Margate, England, CT9 3BE |
Nature of control | : |
|
Mr Colin Portanier-Taylor | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Burgess Close, Ramsgate, United Kingdom, CT12 4BD |
Nature of control | : |
|
Dr Geoffrey Musselbrook | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE |
Nature of control | : |
|
Miss Laura Portanier-Taylor | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE |
Nature of control | : |
|
Mrs Marie Musselbrook | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-30 | Gazette | Gazette notice voluntary. | Download |
2024-01-23 | Dissolution | Dissolution application strike off company. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-06-02 | Officers | Change person director company with change date. | Download |
2020-06-02 | Officers | Change person director company with change date. | Download |
2020-06-02 | Officers | Termination director company. | Download |
2020-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.