Ilford
Essex
IG4 5ET
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2009(same day as company formation) |
Correspondence Address | Advice Trade Centre 1b Redbridge Lane East Ilford Essex IG4 5ET |
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 |
50 at £1 | Knut Toennes Steenersen 50.00% Ordinary |
---|---|
50 at £1 | Oeyvind Bischoff Riis Mangerud 50.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
12 September 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
27 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 May 2017 | Administrative restoration application (3 pages) |
26 May 2017 | Confirmation statement made on 30 July 2016 with updates (13 pages) |
26 May 2017 | Administrative restoration application (3 pages) |
26 May 2017 | Confirmation statement made on 30 July 2016 with updates (13 pages) |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 August 2016 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
4 August 2016 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
10 September 2015 | Director's details changed for Oeyvind Bischoff Riis Mangerud on 24 June 2015 (2 pages) |
10 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
10 September 2015 | Director's details changed for Oeyvind Bischoff Riis Mangerud on 24 June 2015 (2 pages) |
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
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 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 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) |
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
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) |
9 August 2012 | Director's details changed for Oeyvind Bischoff Riis Mangerud on 12 June 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
9 August 2012 | Director's details changed for Oeyvind Bischoff Riis Mangerud on 12 June 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 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) |
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) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 30 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) |
15 September 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
15 September 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
30 July 2009 | Incorporation (13 pages) |
30 July 2009 | Incorporation (13 pages) |