Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2010(same day as company formation) |
Correspondence Address | Thames Industrial Park Princess Margaret Road Tham East Tilbury 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 |
100 at £1 | Steven Michael Royce 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
4 December 2013 | Accounts made up to 31 December 2012 (3 pages) |
4 December 2013 | Accounts made up to 31 December 2012 (3 pages) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
26 April 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
26 April 2013 | Director's details changed for Steven Michael Royce on 12 June 2012 (2 pages) |
26 April 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
26 April 2013 | Director's details changed for Steven Michael Royce on 12 June 2012 (2 pages) |
26 April 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (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) |
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 16th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Verdun Trade Centre 16th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
7 January 2012 | Accounts made up to 31 December 2011 (2 pages) |
7 January 2012 | Accounts made up to 31 December 2011 (2 pages) |
20 December 2010 | Incorporation (22 pages) |
20 December 2010 | Incorporation (22 pages) |