Ilford
Essex
IG4 5ET
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2015(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 06 September 2016) |
Correspondence Address | Verdun Trade Centre 1b Redbridge Lane East Ilford Essex IG4 5ET |
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Correspondence Address | Verdun Trade Centre Unit 21, Victory House, Thames 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 | Steffan Johan Nilsen 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
18 November 2015 | Appointment of Aston Corporate Secretarial Services Limited as a secretary on 24 September 2015 (2 pages) |
18 November 2015 | Director's details changed for Steffan Johan Nilsen on 24 June 2015 (2 pages) |
23 September 2015 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 23 September 2015 (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (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) |
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) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Incorporation Statement of capital on 2013-03-21
|