Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Correspondence Address | Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH |
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 | Lene Dall 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 |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2015 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 October 2015 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 October 2015 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2015-10-18
|
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 England 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 England to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page) |
18 February 2014 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page) |
13 November 2013 | Compulsory strike-off action has been suspended (1 page) |
13 November 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
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) |
27 June 2012 | Director's details changed for Lene Dall on 12 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Lene Dall on 12 June 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
13 June 2012 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5RS England on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5RS England on 11 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) |
21 December 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 September 2011 | Annual return made up to 26 May 2011 with a full list of shareholders
|
2 September 2011 | Annual return made up to 26 May 2011 with a full list of shareholders
|
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders
|
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders
|
2 June 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
2 June 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
26 May 2010 | Incorporation (23 pages) |
26 May 2010 | Incorporation (23 pages) |