Ilford
Essex
IG4 5ET
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2010(same day as company formation) |
Correspondence Address | Advice 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 |
100 at £1 | Kristin Boe 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2016 | Application to strike the company off the register (3 pages) |
16 November 2016 | Application to strike the company off the register (3 pages) |
14 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
25 July 2016 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
25 July 2016 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
15 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page) |
15 September 2015 | Director's details changed for Kristin Boe on 24 June 2014 (2 pages) |
15 September 2015 | Director's details changed for Kristin Boe on 24 June 2014 (2 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 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
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) |
22 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
8 October 2012 | Director's details changed for Kristin Boe on 12 June 2012 (2 pages) |
8 October 2012 | Director's details changed for Kristin Boe on 12 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park 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 SW1E 5RS England on 13 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London London SW1E 5RS England on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Verdun Trade Centre Portland House Bressenden Place 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) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
18 November 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
28 September 2010 | Incorporation (22 pages) |
28 September 2010 | Incorporation (22 pages) |