Company NameGriffin Autosupply Limited
Company StatusDissolved
Company Number06981677
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameBengt Aage Soervaag
Date of BirthJuly 1959 (Born 64 years ago)
NationalityNorwegian
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed05 August 2009(same day as company formation)
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Shareholders

100 at £1Soervaag Invest LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
16 August 2012Director's details changed for Bengt Aage Soervaag on 12 June 2012 (2 pages)
16 August 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
16 August 2012Director's details changed for Bengt Aage Soervaag on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London London SW1E 5RS England on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London London SW1E 5RS England on 12 June 2012 (1 page)
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)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(5 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(5 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(5 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
17 August 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER United Kingdom on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER United Kingdom on 17 August 2010 (1 page)
29 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
29 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
5 August 2009Incorporation (13 pages)
5 August 2009Incorporation (13 pages)