Ilford
Essex
IG4 5ET
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 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 | Mohamoud Osman Issa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2015 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 25 June 2015 (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 30 March 2015 (1 page) |
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-05-20
|
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 December 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 13 June 2012 (3 pages) |
10 December 2013 | Administrative restoration application (3 pages) |
10 December 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 13 June 2012 (3 pages) |
10 December 2013 | Director's details changed for Mohamoud Osman Issa on 13 June 2012 (3 pages) |
10 December 2013 | Administrative restoration application (3 pages) |
10 December 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (14 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 December 2013 | Director's details changed for Mohamoud Osman Issa on 13 June 2012 (3 pages) |
10 December 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (14 pages) |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 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) |
21 December 2011 | Incorporation (22 pages) |
21 December 2011 | Incorporation (22 pages) |