Ilford
Essex
IG4 5ET
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Correspondence Address | Thames Industrial Park Princess Margaret Road Tham East Tilbury Tilbury Essex RM18 8RH |
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 | Dan Augustsson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 25 June 2015 (1 page) |
7 April 2015 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 7 April 2015 (1 page) |
17 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
17 May 2013 | Director's details changed for Dan Augustsson on 12 June 2012 (2 pages) |
17 May 2013 | Director's details changed for Dan Augustsson on 12 June 2012 (2 pages) |
17 May 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
17 May 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER England on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER England on 12 June 2012 (1 page) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER United Kingdom on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER United Kingdom on 16 July 2010 (1 page) |
1 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
25 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
20 May 2009 | Incorporation (13 pages) |
20 May 2009 | Incorporation (13 pages) |