Ilford
Essex
IG4 5ET
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 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 | Tophil Male 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Application to strike the company off the register (3 pages) |
29 July 2016 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
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 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
25 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
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) |
16 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
16 September 2015 | Director's details changed for Tophil Male on 24 June 2014 (2 pages) |
16 September 2015 | Director's details changed for Tophil Male on 24 June 2014 (2 pages) |
16 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) |
13 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
24 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
6 March 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
6 March 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
6 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Director's details changed for Tophil Male on 12 June 2012 (2 pages) |
6 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Director's details changed for Tophil Male 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 Verdun Trade Centre 16Th Floor Portland House Bressenden Place London SW1E 5RS on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Verdun Trade Centre 16Th Floor Portland House Bressenden Place London SW1E 5RS on 13 June 2012 (1 page) |
1 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 October 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 September 2011 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 22 September 2011 (2 pages) |
22 September 2011 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 22 September 2011 (2 pages) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
26 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
19 February 2010 | Incorporation (23 pages) |
19 February 2010 | Incorporation (23 pages) |