Ilford
Essex
IG4 5ET
Director Name | Anne Lise Kveldsvik |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Verdun Trade Centre Unit 21 Victory House, Thames East Tilbury Essex RM18 8RH |
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 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 |
2 at NOK10 | Helene Kristiansen Holstad 20.00% Ordinary |
---|---|
2 at NOK10 | Jon Anders Holstad 20.00% Ordinary |
2 at NOK10 | Sondre Kveldsvik Askedalen 20.00% Ordinary |
2 at NOK10 | Sunniva Kveldsvik Askedalen 20.00% Ordinary |
1 at NOK10 | Anne Lise Kveldsvik 10.00% Ordinary |
1 at NOK10 | Dagfinn Holstad 10.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
14 September 2015 | Director's details changed for Dagfinn Holstad on 24 June 2015 (2 pages) |
14 September 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
14 September 2015 | Director's details changed for Dagfinn Holstad on 24 June 2015 (2 pages) |
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) |
10 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 10 June 2015 (1 page) |
10 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 10 June 2015 (1 page) |
22 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 November 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 31 October 2012 (2 pages) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 31 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) |
31 October 2012 | Incorporation (25 pages) |
31 October 2012 | Incorporation (25 pages) |