Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Director Name | Dag Roar Hjelme |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH |
Director Name | Kjell Arne Ingebrigtsen |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH |
Director Name | Dan Edolv Ostling |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH |
Director Name | Lars Othar Svaasand |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Verdun Trade Centre Portland House London SW1E 5RS |
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 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 Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | East Tilbury |
Built Up Area | East Tilbury |
20 at £1 | Dag Roar Hjelme 20.00% Ordinary |
---|---|
20 at £1 | Dan Edolv Ostling 20.00% Ordinary |
20 at £1 | Kjell Arne Ingebrigtsen 20.00% Ordinary |
20 at £1 | Lars Othar Svaasand 20.00% Ordinary |
20 at £1 | Reinold Ellingsen 20.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Application to strike the company off the register (4 pages) |
5 February 2015 | Application to strike the company off the register (4 pages) |
17 October 2014 | Accounts made up to 31 December 2013 (3 pages) |
17 October 2014 | Accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (9 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (9 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (9 pages) |
11 January 2013 | Accounts made up to 31 December 2012 (2 pages) |
11 January 2013 | Accounts made up to 31 December 2012 (2 pages) |
20 July 2012 | Director's details changed for Dan Edolv Ostling on 12 June 2012 (2 pages) |
20 July 2012 | Director's details changed for Dag Roar Hjelme on 12 June 2012 (2 pages) |
20 July 2012 | Director's details changed for Reinold Ellingsen on 12 June 2012 (2 pages) |
20 July 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
20 July 2012 | Director's details changed for Reinold Ellingsen on 12 June 2012 (2 pages) |
20 July 2012 | Director's details changed for Kjell Arne Ingebrigtsen on 12 June 2012 (2 pages) |
20 July 2012 | Director's details changed for Dag Roar Hjelme on 12 June 2012 (2 pages) |
20 July 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
20 July 2012 | Director's details changed for Kjell Arne Ingebrigtsen on 12 June 2012 (2 pages) |
20 July 2012 | Director's details changed for Dan Edolv Ostling on 12 June 2012 (2 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 12 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 made up to 31 December 2011 (2 pages) |
6 January 2012 | Accounts made up to 31 December 2011 (2 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (9 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (9 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (9 pages) |
16 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
16 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
7 July 2010 | Incorporation (28 pages) |
7 July 2010 | Incorporation (28 pages) |