Ilford
Essex
IG4 5ET
Director Name | Veslemoey Adolfsen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 01 June 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 |
Director Name | Jarle Berg |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 01 June 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 | 01 June 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 |
34 at £1 | Jarle Berg 34.00% Ordinary |
---|---|
33 at £1 | Per Marius Adolfsen Finneng 33.00% Ordinary |
33 at £1 | Veslemoey Adolfsen 33.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 September 2015 | Director's details changed for Per Marius Finneng Adolfsen on 24 June 2015 (2 pages) |
29 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
29 September 2015 | Director's details changed for Jarle Berg on 24 June 2015 (2 pages) |
29 September 2015 | Director's details changed for Per Marius Finneng Adolfsen on 24 June 2015 (2 pages) |
29 September 2015 | Director's details changed for Veslemoey Adolfsen on 24 June 2015 (2 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Director's details changed for Jarle Berg on 24 June 2015 (2 pages) |
29 September 2015 | Director's details changed for Veslemoey Adolfsen on 24 June 2015 (2 pages) |
29 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (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) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
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) |
28 June 2012 | Director's details changed for Veslemoey Adolfsen on 12 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Jarle Berg on 12 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Per Marius Finneng Adolfsen on 12 June 2012 (2 pages) |
28 June 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
28 June 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Per Marius Finneng Adolfsen on 12 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Jarle Berg on 12 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Veslemoey Adolfsen on 12 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
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) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
7 June 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
7 June 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
1 June 2010 | Incorporation (25 pages) |
1 June 2010 | Incorporation (25 pages) |