Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 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 |
50 at £1 | Viggo Normann Danielsen 50.00% Ordinary |
---|---|
50 at £1 | Yngve Harald Johansen 50.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
25 October 2012 | Director's details changed for Viggo Normann Danielsen on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London London SW1E 5RS England on 12 June 2012 (1 page) |
16 February 2012 | Director's details changed for Viggo Normann Danielsen on 16 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 21 October 2011 with a full list of shareholders Statement of capital on 2012-02-09
|
8 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 17 August 2010 (1 page) |
13 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
21 October 2009 | Incorporation (23 pages) |