Ilford
Essex
IG4 5ET
Director Name | Ms Solgun Furnes |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 12 April 2018(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 September 2022) |
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 | 19 October 2010(same day as company formation) |
Correspondence Address | Advice Trade Centre 1b Redbridge Lane East Ilford Essex IG4 5ET |
Director Name | Olav Furnes |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 October 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 |
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 | Olav Furnes 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2022 | Confirmation statement made on 12 April 2019 with no updates (2 pages) |
23 March 2022 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
23 March 2022 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
23 March 2022 | Confirmation statement made on 12 April 2020 with no updates (2 pages) |
23 March 2022 | Administrative restoration application (4 pages) |
23 March 2022 | Confirmation statement made on 12 April 2021 with no updates (2 pages) |
24 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
13 April 2018 | Appointment of Ms Ingelill Furnes as a director on 12 April 2018 (2 pages) |
13 April 2018 | Change of details for Ms Solgun Furnes as a person with significant control on 12 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
12 April 2018 | Notification of Solgun Furnes as a person with significant control on 12 April 2018 (2 pages) |
12 April 2018 | Appointment of Ms Solgun Furnes as a director on 12 April 2018 (2 pages) |
12 April 2018 | Notification of Ingelill Furnes as a person with significant control on 12 April 2018 (2 pages) |
12 April 2018 | Cessation of Olav Furnes as a person with significant control on 12 April 2018 (1 page) |
12 April 2018 | Termination of appointment of Olav Furnes as a director on 12 April 2018 (1 page) |
22 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 19 October 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) |
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
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 | Director's details changed for Olav Furnes on 24 June 2014 (2 pages) |
15 September 2015 | Director's details changed for Olav Furnes on 24 June 2014 (2 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) |
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) |
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
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) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Director's details changed for Olav Furnes on 12 June 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
23 October 2012 | Director's details changed for Olav Furnes 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) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
17 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
19 October 2010 | Incorporation (22 pages) |
19 October 2010 | Incorporation (22 pages) |