Company NameDan Augustsson Limited
Company StatusDissolved
Company Number06910619
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDan Augustsson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityNorwegian
StatusClosed
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 May 2009(same day as company formation)
Correspondence AddressThames Industrial Park Princess Margaret Road Tham
East Tilbury
Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dan Augustsson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2015Registered 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 2015Registered 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 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 7 April 2015 (1 page)
17 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(5 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(5 pages)
17 May 2013Director's details changed for Dan Augustsson on 12 June 2012 (2 pages)
17 May 2013Director's details changed for Dan Augustsson on 12 June 2012 (2 pages)
17 May 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
17 May 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER England on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER England on 12 June 2012 (1 page)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
16 July 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER United Kingdom on 16 July 2010 (1 page)
16 July 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER United Kingdom on 16 July 2010 (1 page)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 July 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
25 July 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
20 May 2009Incorporation (13 pages)
20 May 2009Incorporation (13 pages)