VÄRnamo
33133
Secretary Name | Stron Legal Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2013(same day as company formation) |
Correspondence Address | Stron House 100 Pall Mall London SW1Y 5EA |
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2014(12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 2019) |
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 |
100 at £1 | Kristmed Invest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,100 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
9 April 2019 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 9 April 2019 (1 page) |
13 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
26 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
26 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
11 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
11 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
1 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 November 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
30 November 2015 | Registered office address changed from Verdun Trade Centre, Unit 21 Victory House, Thames Industrial Park East Tilbury Tilbury Essex RM18 8RH to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 30 November 2015 (1 page) |
30 November 2015 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page) |
30 November 2015 | Registered office address changed from Verdun Trade Centre, Unit 21 Victory House, Thames Industrial Park East Tilbury Tilbury Essex RM18 8RH to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 30 November 2015 (1 page) |
7 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
7 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
5 March 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
2 March 2015 | Director's details changed for Kristian Petur Bendiktsson on 1 June 2014 (2 pages) |
2 March 2015 | Director's details changed for Kristian Petur Bendiktsson on 1 June 2014 (2 pages) |
2 March 2015 | Director's details changed for Kristian Petur Bendiktsson on 1 June 2014 (2 pages) |
3 November 2014 | Appointment of Aston Corporate Secretarial Services Limited as a secretary on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Aston Corporate Secretarial Services Limited as a secretary on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Aston Corporate Secretarial Services Limited as a secretary on 3 November 2014 (2 pages) |
31 October 2014 | Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA England to Verdun Trade Centre, Unit 21 Victory House, Thames Industrial Park East Tilbury Tilbury Essex RM18 8RH on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Stron Legal Services Ltd. as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Stron Legal Services Ltd. as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA England to Verdun Trade Centre, Unit 21 Victory House, Thames Industrial Park East Tilbury Tilbury Essex RM18 8RH on 31 October 2014 (1 page) |
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|