Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 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 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 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2015 | Compulsory strike-off action has been suspended (1 page) |
26 August 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2014 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page) |
21 May 2014 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page) |
30 April 2014 | Compulsory strike-off action has been suspended (1 page) |
30 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
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) |
4 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-01-04
|
4 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-01-04
|
4 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-01-04
|
3 January 2013 | Director's details changed for Simon Morie on 12 June 2012 (2 pages) |
3 January 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
3 January 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
3 January 2013 | Director's details changed for Simon Morie 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 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) |
2 December 2011 | Incorporation (22 pages) |
2 December 2011 | Incorporation (22 pages) |