Company NameMarit Garberg Andvig Limited
Company StatusDissolved
Company Number07231832
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMarit Garberg Andvig
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNorwegian
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 16th Floor Portland House
Bressenden Place
London
SW1E 5RS
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 April 2010(same day as company formation)
Correspondence AddressVerdun Trade Centre 16th Floor
Portland House
London
SW1E 5RS

Location

Registered AddressVerdun Trade Centre Unit 21
Victory House, Thames Industrial Park
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Shareholders

100 at £1Andvig Invest LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre 16th Floor Portland House London SW1E 5RS England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre 16th Floor Portland House London SW1E 5RS England on 13 June 2012 (1 page)
16 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 100
(5 pages)
16 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 100
(5 pages)
8 January 2012Accounts made up to 31 December 2011 (2 pages)
8 January 2012Accounts made up to 31 December 2011 (2 pages)
30 December 2011Accounts made up to 31 December 2010 (2 pages)
30 December 2011Accounts made up to 31 December 2010 (2 pages)
30 September 2011Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 30 September 2011 (1 page)
29 September 2011Director's details changed for Marit Garberg Andvig on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Marit Garberg Andvig on 29 September 2011 (2 pages)
29 September 2011Secretary's details changed for Aston Corporate Secretarial Services Limited on 29 September 2011 (2 pages)
29 September 2011Secretary's details changed for Aston Corporate Secretarial Services Limited on 29 September 2011 (2 pages)
2 September 2011Annual return made up to 22 April 2011 with a full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 26/04/2011 as it was not properly delivered
(17 pages)
2 September 2011Annual return made up to 22 April 2011 with a full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 26/04/2011 as it was not properly delivered
(17 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/09/2011
(9 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/09/2011
(9 pages)
4 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
4 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
22 April 2010Incorporation (23 pages)
22 April 2010Incorporation (23 pages)