Ilford
Essex
IG4 5ET
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Correspondence Address | Verdun 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 | Furaha Mulengwa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 9 November 2015 (1 page) |
11 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
29 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited 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) |
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 Ilford Essex IG4 5ER 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 Ilford Essex IG4 5ER 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 Ilford Essex IG4 5ER on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER 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 Ilford Essex IG4 5ER on 11 June 2015 (1 page) |
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 April 2015 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2015 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
2 May 2013 | Director's details changed for Furaha Mulengwa on 12 June 2012 (2 pages) |
2 May 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
2 May 2013 | Director's details changed for Furaha Mulengwa on 12 June 2012 (2 pages) |
2 May 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages) |
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) |
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 Bressenden Place 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 Bressenden Place London London SW1E 5RS England on 11 June 2012 (1 page) |
19 April 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
19 April 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
10 April 2012 | Incorporation (22 pages) |
10 April 2012 | Incorporation (22 pages) |