Company NameKristine Maudal Limited
Company StatusDissolved
Company Number07043029
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameKristine Maudal
Date of BirthAugust 1967 (Born 56 years ago)
NationalityNorwegian
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 October 2009(same day as company formation)
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kristine Maudal
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Director's details changed for Kristine Maudal on 24 June 2014 (2 pages)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
17 September 2015Director's details changed for Kristine Maudal on 24 June 2014 (2 pages)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
24 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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)
6 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Kristine Maudal on 12 June 2012 (2 pages)
18 October 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
18 October 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
18 October 2012Director's details changed for Kristine Maudal on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5ER England on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5ER 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)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
16 July 2010Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 16 July 2010 (1 page)
16 July 2010Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 16 July 2010 (1 page)
17 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
17 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 October 2009Incorporation (23 pages)
14 October 2009Incorporation (23 pages)