Ilford
Essex
IG4 5ET
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2009(same day as company formation) |
Correspondence Address | Verdun Trade Centre 1b Redbridge Lane East Ilford Essex IG4 5ET |
Registered Address | Verdun Trade Centre 1b Redbridge Lane East Ilford Essex IG4 5ET |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Arne Johannes Saeboe 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 September 2015 | Director's details changed for Arne Johannes Saboe on 24 June 2014 (2 pages) |
17 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
17 September 2015 | Director's details changed for Arne Johannes Saboe on 24 June 2014 (2 pages) |
17 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
24 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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) |
15 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 February 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
12 March 2013 | Compulsory strike-off action has been suspended (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) |
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 Arne Johannes Saboe on 12 June 2012 (2 pages) |
25 October 2012 | Director's details changed for Arne Johannes Saboe on 12 June 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5ER England on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5ER England 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) |
27 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 16 July 2010 (1 page) |
13 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 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) |
21 October 2009 | Incorporation (23 pages) |