Ilford
Essex
IG4 5ET
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2009(same day as company formation) |
Correspondence Address | Advice 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 | Billy Johansen 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
24 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 August 2016 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
1 August 2016 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
22 September 2015 | Director's details changed for Billy Johansen on 24 June 2014 (2 pages) |
22 September 2015 | Director's details changed for Billy Johansen on 24 June 2014 (2 pages) |
22 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) |
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) |
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
6 November 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 June 2012 | Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5ER England on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5ER England on 13 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) |
28 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 15 December 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) |
15 December 2009 | Incorporation (23 pages) |
15 December 2009 | Incorporation (23 pages) |