London
SW1E 5RS
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2010(same day as company formation) |
Correspondence Address | Verdun Trade Centre 16th Floor, Portland House London SW1E 5RS |
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 | Per Helle Kristensen 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | Compulsory strike-off action has been suspended (1 page) |
26 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
23 January 2014 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page) |
23 January 2014 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Compulsory strike-off action has been suspended (1 page) |
22 May 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 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) |
17 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
7 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 December 2010 | Incorporation (22 pages) |
23 December 2010 | Incorporation (22 pages) |