London
SW1E 5ER
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2009(same day as company formation) |
Correspondence Address | Suite 1.7 1 Warwick Row London SW1E 5ER |
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 |
35 at £1 | Frank Hoover 35.00% Ordinary |
---|---|
30 at £1 | Vibeke Eggesboe 30.00% Ordinary |
18 at £1 | Mona Vestboestad 18.00% Ordinary |
17 at £1 | Morten Pedersen 17.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (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) |
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 England to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2014 | Voluntary strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | Voluntary strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2013 | Application to strike the company off the register (4 pages) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | Registered office address changed from Verdun Trade Centre Portland House London SW1E 5RS on 12 June 2012 (1 page) |
30 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2012-01-30
|
8 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 16 August 2010 (1 page) |
1 December 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
14 November 2009 | Incorporation (24 pages) |