Ilford
Essex
IG4 5ET
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 December 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 | Agnar Olaf Istad 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 July 2016 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
19 July 2016 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
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 2015 (1 page) |
15 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
15 September 2015 | Director's details changed for Agnar Olaf Istad on 24 June 2015 (2 pages) |
15 September 2015 | Director's details changed for Agnar Olaf Istad on 24 June 2015 (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) |
25 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
30 January 2013 | Director's details changed for Agnar Olaf Istad on 12 June 2012 (2 pages) |
30 January 2013 | Director's details changed for Agnar Olaf Istad on 12 June 2012 (2 pages) |
30 January 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited 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 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) |
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) |
1 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
1 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Incorporation (22 pages) |
29 December 2010 | Incorporation (22 pages) |