Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2009(2 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 August 2016) |
Correspondence Address | Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH |
Secretary Name | Hedde Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Correspondence Address | Office 508 95 Wilton Road London SW1V 1BZ |
Registered Address | Verdun Trade Centre 1b Redbridge Lane East Ilford Essex IG4 5ET |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stig Jerman Eriksen 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
18 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
18 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
24 June 2015 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England 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 England 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 England 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 England 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) |
22 May 2015 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
22 May 2015 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
21 May 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-05-21
|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2015 | Voluntary strike-off action has been suspended (1 page) |
19 March 2015 | Voluntary strike-off action has been suspended (1 page) |
11 March 2015 | Application to strike the company off the register (4 pages) |
11 March 2015 | Application to strike the company off the register (4 pages) |
29 January 2015 | Compulsory strike-off action has been suspended (1 page) |
29 January 2015 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
17 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Director's details changed for Stig Jerman Eriksen on 12 June 2012 (2 pages) |
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
7 November 2012 | Director's details changed for Stig Jerman Eriksen on 12 June 2012 (2 pages) |
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Registered office address changed from Verdun Trade Centre Portland House London Sw1 E5R on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Verdun Trade Centre Portland House London Sw1 E5R on 13 June 2012 (1 page) |
28 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
8 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
9 February 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (14 pages) |
9 February 2011 | Termination of appointment of Hedde Ltd as a secretary (2 pages) |
9 February 2011 | Appointment of Aston Corporate Secretarial Services Limited as a secretary (3 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
9 February 2011 | Termination of appointment of Hedde Ltd as a secretary (2 pages) |
9 February 2011 | Annual return made up to 2 November 2009 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 2 November 2009 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 2 November 2009 with a full list of shareholders (14 pages) |
9 February 2011 | Appointment of Aston Corporate Secretarial Services Limited as a secretary (3 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
9 February 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (14 pages) |
8 February 2011 | Administrative restoration application (3 pages) |
8 February 2011 | Administrative restoration application (3 pages) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2010 | Registered office address changed from , Office 508, 95 Wilton Road, London, SW1V 1BZ on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from , Office 508, 95 Wilton Road, London, SW1V 1BZ on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from , Office 508, 95 Wilton Road, London, SW1V 1BZ on 7 June 2010 (2 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
28 January 2009 | Return made up to 02/11/08; full list of members (3 pages) |
28 January 2009 | Return made up to 02/11/08; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
2 November 2007 | Incorporation (6 pages) |
2 November 2007 | Incorporation (6 pages) |