Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Correspondence Address | Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH |
Registered Address | Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | East Tilbury |
Built Up Area | East Tilbury |
100 at £1 | Geir-allan Lokaas 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2013 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 15 July 2013 (1 page) |
15 July 2013 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
6 August 2012 | Director's details changed for Geir-Allan Lokaas on 12 June 2012 (2 pages) |
6 August 2012 | Director's details changed for Geir-Allan Lokaas on 12 June 2012 (2 pages) |
6 August 2012 | 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 on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER on 12 June 2012 (1 page) |
8 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
30 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England - Uk on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England - Uk on 16 July 2010 (1 page) |
16 September 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
16 September 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
23 July 2009 | Incorporation (13 pages) |
23 July 2009 | Incorporation (13 pages) |