Walthamstow
London
E17 4EE
Secretary Name | Stron Legal Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | Stron House 100 Pall Mall St James London SW1Y 5EA |
Director Name | Aston Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 2009) |
Correspondence Address | C/O Verdun Legal Services Ltd Suite 61, 23 Berkeley Square London W1J 6HE |
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 September 2016) |
Correspondence Address | Advice Trade Centre 1b Redbridge Lane East Ilford Essex IG4 5ET |
Director Name | Aston Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2009(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 July 2015) |
Correspondence Address | Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50k at SEK1 | Johan Gustaf Engwall 50.00% Ordinary |
---|---|
50k at SEK1 | Sven-erik Robert Hoffmann 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
8 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (3 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (3 pages) |
9 September 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
6 September 2016 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET to Sterling House Fulbourne Road Walthamstow London E17 4EE on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET to Sterling House Fulbourne Road Walthamstow London E17 4EE on 6 September 2016 (1 page) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 August 2016 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
18 August 2016 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
25 February 2016 | Director's details changed for Mr Sven-Erik Robert Hoffmann on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Sven-Erik Robert Hoffmann on 25 February 2016 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 September 2015 | Director's details changed for Mr Sven-Erik Robert Hoffmann on 24 June 2014 (2 pages) |
17 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
17 September 2015 | Director's details changed for Mr Sven-Erik Robert Hoffmann on 24 June 2014 (2 pages) |
17 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 July 2015 | Termination of appointment of Aston Corporate Management Limited as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Aston Corporate Management Limited as a director on 27 July 2015 (1 page) |
24 June 2015 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER United Kingdom to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET United Kingdom to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER United Kingdom to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET United Kingdom to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER United Kingdom to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER United Kingdom to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH United Kingdom to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH United Kingdom to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page) |
26 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 March 2014 | Amended accounts made up to 31 December 2012 (3 pages) |
20 March 2014 | Amended accounts made up to 31 December 2012 (3 pages) |
17 January 2014 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 January 2014 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Amended accounts made up to 31 December 2011 (4 pages) |
9 July 2013 | Amended accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (1 page) |
3 September 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (1 page) |
16 August 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Sven-Erik Robert Hoffmann on 12 June 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Sven-Erik Robert Hoffmann on 12 June 2012 (2 pages) |
16 August 2012 | Director's details changed for Aston Corporate Management Limited on 12 June 2012 (2 pages) |
16 August 2012 | Director's details changed for Aston Corporate Management Limited on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5RS United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5RS United Kingdom on 12 June 2012 (1 page) |
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) |
23 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (13 pages) |
6 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (13 pages) |
6 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (13 pages) |
16 August 2010 | Registered office address changed from Verdun Trade Centre Portland House London SW1E 5RS on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from Verdun Trade Centre Portland House London SW1E 5RS on 16 August 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Sven-Erik Robert Hoffmann on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Aston Corporate Management Limited on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Sven-Erik Robert Hoffmann on 3 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Aston Corporate Management Limited on 3 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 3 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Sven-Erik Robert Hoffmann on 3 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Aston Corporate Management Limited on 3 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER United Kingdom on 4 August 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Sven-Erik Robert Hoffmann on 15 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Aston Corporate Secretarial Services 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) |
15 July 2010 | Director's details changed for Mr Sven-Erik Robert Hoffmann 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 | Director's details changed for Aston Corporate Management Limited on 15 July 2010 (1 page) |
10 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 December 2009 | Appointment of Aston Corporate Management Limited as a director (2 pages) |
22 December 2009 | Appointment of Aston Corporate Management Limited as a director (2 pages) |
16 November 2009 | Termination of appointment of Aston Corporate Management Limited as a director (1 page) |
16 November 2009 | Termination of appointment of Aston Corporate Management Limited as a director (1 page) |
23 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (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) |
30 January 2009 | Secretary appointed aston corporate secretarial services LIMITED (1 page) |
30 January 2009 | Secretary appointed aston corporate secretarial services LIMITED (1 page) |
29 January 2009 | Appointment terminated secretary stron legal services LTD (1 page) |
29 January 2009 | Appointment terminated secretary stron legal services LTD (1 page) |
4 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from c/o aston corporate management LTD, suite 61 23 berkeley square, london london W1J 6HE (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from c/o aston corporate management LTD, suite 61 23 berkeley square, london london W1J 6HE (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 23 berkeley square suite 61 london london W1J 6HE (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 23 berkeley square suite 61 london london W1J 6HE (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: stron house, 100 pall mall london london england - uk SW1Y 5EA (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: stron house, 100 pall mall london london england - uk SW1Y 5EA (1 page) |
13 August 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
13 August 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
6 August 2007 | Incorporation (13 pages) |
6 August 2007 | Incorporation (13 pages) |