Company NameGr Maskin Limited
Company StatusDissolved
Company Number07615937
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSigrid Olaussen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNorwegian
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2011(same day as company formation)
Correspondence AddressThames Industrial Park Princess Margaret Road Tham
East Tilbury
Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sigrid Olaussen
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 23 September 2015 (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2015Registered 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 2015Registered 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 2015Registered 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)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
3 May 2013Director's details changed for Sigrid Olaussen on 12 June 2012 (2 pages)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
3 May 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 June 2012Registered 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 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
29 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 August 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
27 April 2011Incorporation (22 pages)