London
SW1E 5RS
Director Name | Aston Corporate Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | Verdun Trade Centre 1b Redbridge Lane East Ilford Essex IG4 5ET |
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | Verdun Trade Centre 1b Redbridge Lane East Ilford Essex IG4 5ET |
Website | verdungroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8685991 |
Telephone region | Unknown |
Registered Address | 8th Floor 64 Victoria Street Westminster City Hall London SW1E 6QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Aston Corporate Investments (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 September 2015 | Director's details changed for Aston Corporate Management Limited on 24 June 2014 (1 page) |
22 September 2015 | Director's details changed for Aston Corporate Management Limited on 24 June 2014 (1 page) |
22 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
22 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-04-23
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 April 2013 | Registered office address changed from , Suite 1.7 1 Warwick Row, London, London, SW1E 5ER, United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from , Suite 1.7 1 Warwick Row, London, London, SW1E 5ER, United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER United Kingdom on 23 April 2013 (1 page) |
22 April 2013 | Director's details changed for Mr Lars Christian Beitnes on 12 June 2012 (2 pages) |
22 April 2013 | Director's details changed for Mr Lars Christian Beitnes on 12 June 2012 (2 pages) |
14 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Director's details changed for Aston Corporate Management Limited on 12 June 2012 (2 pages) |
12 February 2013 | Director's details changed for Aston Corporate Management Limited on 12 June 2012 (2 pages) |
12 February 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 February 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 July 2010 | Director's details changed (1 page) |
16 July 2010 | Director's details changed (1 page) |
15 July 2010 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page) |
15 July 2010 | Director's details changed for Aston Corporate Management Limited on 15 July 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Lars Christian Beitnes on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Lars Christian Beitnes on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Aston Corporate Management Limited on 15 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Appointment of Mr Lars Christian Beitnes as a director (2 pages) |
26 October 2009 | Appointment of Mr Lars Christian Beitnes as a director (2 pages) |
27 February 2009 | Secretary's change of particulars / aston corporate secretarial services LIMITED / 27/02/2009 (1 page) |
27 February 2009 | Secretary's change of particulars / aston corporate secretarial services LIMITED / 27/02/2009 (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
8 December 2008 | Secretary's change of particulars / aston corporate secretarial services LIMITED / 08/12/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / aston corporate secretarial services LIMITED / 08/12/2008 (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from, suite 1.7 1 warwick row, london, SW1E 5ER, united kingdom (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from, suite 1.7 1 warwick row, london, SW1E 5ER, united kingdom (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from suite 1.7 1 warwick row london SW1E 5ER united kingdom (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from, suite 61, 23 berkeley square, london, W1J 6HE (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from suite 61 23 berkeley square london W1J 6HE (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from, suite 61, 23 berkeley square, london, W1J 6HE (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 23 berkeley square suite 61, london, W1J 6HE (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 23 berkeley square suite 61 london W1J 6HE (1 page) |
19 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: suite 1.7, 1 warwick row, london, london, england - uk SW1E 5ER (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: suite 1.7, 1 warwick row london london england - uk SW1E 5ER (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: suite 401, 302 regent street, london, W1B 3HH (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: suite 401 302 regent street london W1B 3HH (1 page) |
14 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
17 February 2006 | Company name changed verdun legal service LIMITED\certificate issued on 17/02/06 (2 pages) |
17 February 2006 | Company name changed verdun legal service LIMITED\certificate issued on 17/02/06 (2 pages) |
1 December 2005 | Incorporation (12 pages) |
1 December 2005 | Incorporation (12 pages) |