Company NameValles Invest Limited
Company StatusDissolved
Company Number07002448
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameArve Vallestad
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNorwegian
StatusClosed
Appointed27 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
Appointed27 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 £1Arve Vallestad
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
31 October 2012Application to strike the company off the register (3 pages)
31 October 2012Application to strike the company off the register (3 pages)
12 September 2012Annual return made up to 27 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
(5 pages)
12 September 2012Annual return made up to 27 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
(5 pages)
4 September 2012Director's details changed for Arve Vallestad on 12 June 2012 (2 pages)
4 September 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
4 September 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
4 September 2012Director's details changed for Arve Vallestad on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER 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)
13 September 2011Annual return made up to 27 August 2010 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 30/09/2010 as it was not properly delivered.
(17 pages)
13 September 2011Annual return made up to 27 August 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30/09/2010 as it was not properly delivered.
(17 pages)
6 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 13/09/2011.
(10 pages)
30 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 13/09/2011.
(10 pages)
16 July 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 16 July 2010 (1 page)
16 July 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 16 July 2010 (1 page)
25 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
25 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
27 August 2009Incorporation (13 pages)
27 August 2009Incorporation (13 pages)