Ilford
Essex
IG4 5ET
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 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 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
17 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
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 | 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) |
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 Roy Crocket-Mikalsen 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 Roy Crocket-Mikalsen on 24 June 2015 (2 pages) |
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
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 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) |
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) |
27 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 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) |
10 August 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Director's details changed for Roy Crocket-Mikalsen on 12 June 2012 (2 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
10 August 2012 | Director's details changed for Roy Crocket-Mikalsen on 12 June 2012 (2 pages) |
10 August 2012 | Director's details changed for Roy Crocket-Mikalsen on 12 June 2012 (2 pages) |
10 August 2012 | Director's details changed for Roy Crocket-Mikalsen 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) |
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) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 4 August 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) |
29 September 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
29 September 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
4 August 2009 | Incorporation (13 pages) |
4 August 2009 | Incorporation (13 pages) |