East Tilbury
Essex
RM18 8RH
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2012(same day as company formation) |
Correspondence Address | Verdun Trade Centre Unit 21 Victory House Thames I East Tilbury 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 |
100 at £1 | Heresh Salimi 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 November 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 19 October 2012 (2 pages) |
5 November 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 19 October 2012 (2 pages) |
23 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
23 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
19 October 2012 | Incorporation (22 pages) |
19 October 2012 | Incorporation (22 pages) |