East Tilbury
Essex
RM18 8RH
Director Name | Juhani Petrus Jonathan Selvani |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 21 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Verdun Trade Centre Unit 21 Victory House, Thames East Tilbury Essex RM18 8RH |
Director Name | Aston Corporate Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2013(same day as company formation) |
Correspondence Address | Suite 1.7 1 Warwick Row Bressenden Place London SW1E 5ER |
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 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 |
5k at £1 | Scandinavian Leasing Partners Ab 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2016 | Application to strike the company off the register (3 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) |
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) |
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
24 April 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Incorporation Statement of capital on 2013-05-21
|