Ilford
Essex
IG4 5ET
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2015(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 December 2018) |
Correspondence Address | Advice Trade Centre 1b Redbridge Lane East Ilford Essex IG4 5ET |
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Correspondence Address | Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH |
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 | Morten Jenssen 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 July 2016 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 September 2015 (1 page) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 July 2016 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 September 2015 (1 page) |
29 December 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
28 December 2015 | Director's details changed for Morten Jenssen on 24 June 2015 (2 pages) |
28 December 2015 | Appointment of Aston Corporate Secretarial Services Limited as a secretary on 24 September 2015 (2 pages) |
28 December 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 December 2015 | Director's details changed for Morten Jenssen on 24 June 2015 (2 pages) |
28 December 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 December 2015 | Appointment of Aston Corporate Secretarial Services Limited as a secretary on 24 September 2015 (2 pages) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 23 September 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) |
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) |
17 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
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) |
18 July 2012 | Director's details changed for Morten Jenssen on 12 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Morten Jenssen on 12 June 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 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 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) |
26 July 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
26 July 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
4 July 2011 | Incorporation (22 pages) |
4 July 2011 | Incorporation (22 pages) |