Ilford
Essex
IG4 5ET
Director Name | Kai Roedland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Verdun Trade Centre 1b Redbridge Lane East Ilford Essex IG4 5ET |
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 2010(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 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
7 December 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 December 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
7 December 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
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) |
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
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) |
3 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
19 September 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
19 September 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 August 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 13 June 2012 (2 pages) |
29 August 2013 | Director's details changed for Vibeke Bremar on 13 June 2012 (2 pages) |
29 August 2013 | Director's details changed for Kai Roedland on 13 June 2012 (2 pages) |
29 August 2013 | Director's details changed for Vibeke Bremar on 13 June 2012 (2 pages) |
29 August 2013 | Director's details changed for Kai Roedland on 13 June 2012 (2 pages) |
29 August 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 13 June 2012 (2 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (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) |
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) |
15 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 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) |
18 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 October 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2011 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 7 October 2011 (2 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
5 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
21 April 2010 | Incorporation (24 pages) |
21 April 2010 | Incorporation (24 pages) |