Company NameMaskin Bemaning Limited
Company StatusDissolved
Company Number08454459
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSteffan Johan Nilsen
Date of BirthMay 1977 (Born 46 years ago)
NationalityNorwegian
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 September 2015(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 06 September 2016)
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2013(same day as company formation)
Correspondence AddressVerdun Trade Centre Unit 21, Victory House, Thames
East Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Steffan Johan Nilsen
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
26 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
18 November 2015Appointment of Aston Corporate Secretarial Services Limited as a secretary on 24 September 2015 (2 pages)
18 November 2015Director's details changed for Steffan Johan Nilsen on 24 June 2015 (2 pages)
23 September 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 23 September 2015 (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2015Registered 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 2015Registered 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 2015Registered 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 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2013Incorporation
Statement of capital on 2013-03-21
  • GBP 100
(22 pages)