Ilford
Essex
IG4 5ET
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 January 2010(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 | Ameneh Mousoli 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 October 2017 | Administrative restoration application (3 pages) |
2 October 2017 | Administrative restoration application (3 pages) |
2 October 2017 | Notification of Aneneh Moysoli as a person with significant control on 6 January 2017 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 October 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
2 October 2017 | Notification of Aneneh Moysoli as a person with significant control on 6 January 2017 (4 pages) |
2 October 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 July 2016 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
29 July 2016 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
10 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
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 Aneneh Moysoli on 24 June 2014 (2 pages) |
17 September 2015 | Director's details changed for Aneneh Moysoli 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 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
17 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
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) |
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) |
3 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
16 January 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
16 January 2013 | Director's details changed for Aneneh Moysoli on 12 June 2012 (2 pages) |
16 January 2013 | Director's details changed for Aneneh Moysoli on 12 June 2012 (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 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 C/O 16Th Flr Portland House Verdun Trade Centre 16Th Flr Portland House Bressenden Place London SW1E 5RS Uk on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from C/O 16Th Flr Portland House Verdun Trade Centre 16Th Flr Portland House Bressenden Place London SW1E 5RS Uk on 13 June 2012 (1 page) |
26 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
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) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER England on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER England on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER England on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 29 December 2010 (1 page) |
29 December 2010 | Director's details changed for Aneneh Moysoli on 23 December 2010 (2 pages) |
29 December 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 29 December 2010 (1 page) |
29 December 2010 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 23 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 23 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Aneneh Moysoli on 23 December 2010 (2 pages) |
5 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
5 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
6 January 2010 | Incorporation (23 pages) |
6 January 2010 | Incorporation (23 pages) |