CISTAXREFUNDS.COM LTD
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 4EG

Company number 07194816
Status Active - Proposal to Strike off
Incorporation Date 18 March 2010
Company Type Private Limited Company
Address 2ND FLOOR ROMY HOUSE, 163-167 KINGS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM14 4EG
Home Country United Kingdom
Nature of Business 69203 - Tax consultancy
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are First Gazette notice for compulsory strike-off This document is being processed and will be available in 5 days. ; Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017; Confirmation statement made on 18 March 2017 with updates. The most likely internet sites of CISTAXREFUNDS.COM LTD are www.cistaxrefundscom.co.uk, and www.cistaxrefunds-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Gidea Park Rail Station is 4.6 miles; to Billericay Rail Station is 5.2 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cistaxrefunds Com Ltd is a Private Limited Company. The company registration number is 07194816. Cistaxrefunds Com Ltd has been working since 18 March 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Cistaxrefunds Com Ltd is 2nd Floor Romy House 163 167 Kings Road Brentwood Essex England Cm14 4eg. . SEWELL, Kevin Howard is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. Director NOKES, Mark William has been resigned. Director REYNOLDS, Tosin has been resigned. The company operates in "Tax consultancy".


Current Directors

Director
SEWELL, Kevin Howard
Appointed Date: 18 March 2010
43 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 19 March 2010
Appointed Date: 18 March 2010
54 years old

Director
NOKES, Mark William
Resigned: 17 December 2014
Appointed Date: 18 March 2010
48 years old

Director
REYNOLDS, Tosin
Resigned: 17 December 2014
Appointed Date: 18 March 2010
43 years old

Persons With Significant Control

Mr Kevin Howard Sewell
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CISTAXREFUNDS.COM LTD Events

30 May 2017
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 5 days.

10 Apr 2017
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017
22 Mar 2017
Confirmation statement made on 18 March 2017 with updates
09 Jan 2017
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 200

29 Dec 2016
Previous accounting period shortened from 31 March 2016 to 31 January 2016
...
... and 15 more events
24 Mar 2010
Appointment of Mark Nokes as a director
24 Mar 2010
Appointment of Mr Kevin Sewell as a director
24 Mar 2010
Appointment of Tosin Reynolds as a director
19 Mar 2010
Termination of appointment of Yomtov Jacobs as a director
18 Mar 2010
Incorporation