Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 August 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 | Arve Vallestad 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2012 | Application to strike the company off the register (3 pages) |
31 October 2012 | Application to strike the company off the register (3 pages) |
12 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
4 September 2012 | Director's details changed for Arve Vallestad on 12 June 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
4 September 2012 | Director's details changed for Arve Vallestad 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) |
13 September 2011 | Annual return made up to 27 August 2010 with a full list of shareholders
|
13 September 2011 | Annual return made up to 27 August 2010 with a full list of shareholders
|
6 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders
|
30 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders
|
16 July 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 16 July 2010 (1 page) |
25 September 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
25 September 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
27 August 2009 | Incorporation (13 pages) |
27 August 2009 | Incorporation (13 pages) |