London
W1U 6TU
Director Name | Ms Vivien Mei Mei Chou |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 13 August 2012(48 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Merchant |
Country of Residence | Hong Kong |
Correspondence Address | 120 Baker Street London W1U 6TU |
Director Name | Mr Alan Tat Yin Lam |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 13 August 2012(48 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Accountant |
Country of Residence | Hong Kong |
Correspondence Address | 120 Baker Street London W1U 6TU |
Secretary Name | Mr Alan Tat Yin Lam |
---|---|
Status | Current |
Appointed | 13 August 2012(48 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 810 Yat Ching House Yee Ching Court Kowloon Hong Kong |
Director Name | Mr Hon Luk Liu |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 September 2012(48 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Accountant |
Country of Residence | Hong Kong |
Correspondence Address | 120 Baker Street London W1U 6TU |
Director Name | Mrs Constance Ann Roberts |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 31 October 2004) |
Role | Married Woman |
Correspondence Address | Heatherbank Rest Home Cavendish Road Sutton Surrey Sm2 |
Director Name | Mr Kenneth Roberts |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 July 2002) |
Role | Merchant |
Correspondence Address | 10 Mulgrave Manor Sutton Surrey SM2 6LQ |
Secretary Name | Mrs Constance Ann Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | Heatherbank Rest Home Cavendish Road Sutton Surrey Sm2 |
Director Name | Hon Wah Ng |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 September 1999(35 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 August 2012) |
Role | Chief Accountant |
Country of Residence | Hong Kong |
Correspondence Address | Flat 2303, 23/F, Block H Luk Yeung Sun Chuen, Tsuen Wan New Territories, Hong Kong Foreign |
Director Name | Tak Leong Wan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 September 1999(35 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 13/F Flat C, Ocean Shores Tower 8 88 O King Road, Tseung Kwan O Kowloon Foreign |
Secretary Name | Tak Leong Wan |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 31 October 2004(40 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 August 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 13/F Flat C, Ocean Shores Tower 8 88 O King Road, Tseung Kwan O Kowloon Foreign |
Director Name | Ms Jill Woodcock |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 March 2018) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 120 Baker Street London W1U 6TU |
Registered Address | 120 Baker Street London W1U 6TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
37.5k at £1 | Acme Corp. 93.75% Ordinary |
---|---|
2.5k at £1 | Chung Kai Chow 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£180,704 |
Cash | £19,964 |
Current Liabilities | £33,153 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
11 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
20 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
5 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
26 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2020 | Termination of appointment of Jill Woodcock as a director on 29 March 2018 (1 page) |
7 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 January 2016 | Registered office address changed from 54 Upland Road Sutton Surrey SM2 5JE to C/O Milton Avis Llp 120 Baker Street London W1U 6TU on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 54 Upland Road Sutton Surrey SM2 5JE to C/O Milton Avis Llp 120 Baker Street London W1U 6TU on 26 January 2016 (1 page) |
14 October 2015 | Director's details changed for Mr Luk Hon Liu on 1 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Jeannie Ching Mi Chou on 1 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Alan Yin Tat Lam on 1 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Alan Yin Tat Lam on 1 October 2015 (2 pages) |
14 October 2015 | Secretary's details changed for Mr Alan Yin Tat Lam on 1 October 2015 (1 page) |
14 October 2015 | Director's details changed for Mr Luk Hon Liu on 1 October 2015 (2 pages) |
14 October 2015 | Secretary's details changed for Mr Alan Yin Tat Lam on 1 October 2015 (1 page) |
14 October 2015 | Director's details changed for Jeannie Ching Mi Chou on 1 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 May 2013 | Director's details changed for Ms Vivien Mei Mei Chou on 30 April 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Mr Alan Yin Tat Lam on 30 April 2013 (2 pages) |
1 May 2013 | Registered office address changed from 27 Cavendish Road Sutton Surrey SM2 5EY on 1 May 2013 (1 page) |
1 May 2013 | Director's details changed for Mr Alan Yin Tat Lam on 30 April 2013 (2 pages) |
1 May 2013 | Registered office address changed from 27 Cavendish Road Sutton Surrey SM2 5EY on 1 May 2013 (1 page) |
1 May 2013 | Director's details changed for Mr Luk Hon Liu on 30 April 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Mr Alan Yin Tat Lam on 30 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Ms Vivien Mei Mei Chou on 30 April 2013 (2 pages) |
1 May 2013 | Registered office address changed from 27 Cavendish Road Sutton Surrey SM2 5EY on 1 May 2013 (1 page) |
1 May 2013 | Director's details changed for Mr Alan Yin Tat Lam on 30 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Luk Hon Liu on 30 April 2013 (2 pages) |
9 October 2012 | Director's details changed for Jeannie Ching Mi Chou on 3 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Jeannie Ching Mi Chou on 3 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Jeannie Ching Mi Chou on 3 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Appointment of Mr Alan Yin Tat Lam as a director (2 pages) |
20 September 2012 | Termination of appointment of Tak Wan as a director (1 page) |
20 September 2012 | Appointment of Mr Luk Hon Liu as a director (2 pages) |
20 September 2012 | Appointment of Ms Vivien Mei Mei Chou as a director (2 pages) |
20 September 2012 | Termination of appointment of Tak Wan as a secretary (1 page) |
20 September 2012 | Termination of appointment of Tak Wan as a secretary (1 page) |
20 September 2012 | Appointment of Mr Alan Yin Tat Lam as a director (2 pages) |
20 September 2012 | Termination of appointment of Hon Ng as a director (1 page) |
20 September 2012 | Termination of appointment of Tak Wan as a director (1 page) |
20 September 2012 | Appointment of Mr Luk Hon Liu as a director (2 pages) |
20 September 2012 | Appointment of Ms Vivien Mei Mei Chou as a director (2 pages) |
20 September 2012 | Director's details changed for Mi Ching Jeannie Chou on 31 August 2012 (2 pages) |
20 September 2012 | Appointment of Mr Alan Yin Tat Lam as a secretary (1 page) |
20 September 2012 | Director's details changed for Mi Ching Jeannie Chou on 31 August 2012 (2 pages) |
20 September 2012 | Appointment of Mr Alan Yin Tat Lam as a secretary (1 page) |
20 September 2012 | Termination of appointment of Hon Ng as a director (1 page) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
20 December 2010 | Appointment of Ms Jill Woodcock as a director (2 pages) |
20 December 2010 | Appointment of Ms Jill Woodcock as a director (2 pages) |
30 November 2010 | Termination of appointment of Jill Woodcock as a director (1 page) |
30 November 2010 | Termination of appointment of Jill Woodcock as a director (1 page) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Mi Ching Jeannie Chou on 4 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mi Ching Jeannie Chou on 4 October 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
11 November 2009 | Director's details changed for Hon Wah Ng on 3 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Tak Leong Wan on 3 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Jill Woodcock on 3 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Jill Woodcock on 3 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mi Ching Jeannie Chou on 3 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Hon Wah Ng on 3 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Mi Ching Jeannie Chou on 3 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Tak Leong Wan on 3 October 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 February 2009 | Director and secretary's change of particulars / tak wan / 16/02/2009 (1 page) |
16 February 2009 | Director and secretary's change of particulars / tak wan / 16/02/2009 (1 page) |
22 January 2009 | Return made up to 04/10/08; full list of members (4 pages) |
22 January 2009 | Return made up to 04/10/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
24 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
31 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
28 December 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
28 December 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
18 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
22 December 2004 | Partial exemption accounts made up to 31 August 2004 (15 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned;director resigned (1 page) |
22 December 2004 | Partial exemption accounts made up to 31 August 2004 (15 pages) |
22 December 2004 | Secretary resigned;director resigned (1 page) |
18 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
18 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
15 December 2003 | Partial exemption accounts made up to 31 August 2003 (13 pages) |
15 December 2003 | Partial exemption accounts made up to 31 August 2003 (13 pages) |
27 November 2003 | Return made up to 15/10/03; full list of members (8 pages) |
27 November 2003 | Return made up to 15/10/03; full list of members (8 pages) |
12 November 2002 | Partial exemption accounts made up to 31 August 2002 (13 pages) |
12 November 2002 | Partial exemption accounts made up to 31 August 2002 (13 pages) |
25 October 2002 | Return made up to 15/10/02; full list of members
|
25 October 2002 | Return made up to 15/10/02; full list of members
|
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
27 May 2002 | Partial exemption accounts made up to 31 August 2001 (15 pages) |
27 May 2002 | Partial exemption accounts made up to 31 August 2001 (15 pages) |
2 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 31 August 2000 (13 pages) |
11 December 2000 | Full accounts made up to 31 August 2000 (13 pages) |
23 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 31 August 1999 (13 pages) |
29 November 1999 | Full accounts made up to 31 August 1999 (13 pages) |
29 October 1999 | Return made up to 24/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 24/10/99; full list of members (7 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
10 March 1999 | Full accounts made up to 31 August 1998 (14 pages) |
10 March 1999 | Full accounts made up to 31 August 1998 (14 pages) |
27 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
11 November 1997 | Full accounts made up to 31 August 1997 (14 pages) |
11 November 1997 | Full accounts made up to 31 August 1997 (14 pages) |
30 October 1997 | Return made up to 24/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 24/10/97; no change of members (4 pages) |
20 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
20 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
5 December 1996 | Return made up to 24/10/96; no change of members (4 pages) |
5 December 1996 | Return made up to 24/10/96; no change of members (4 pages) |
11 October 1995 | Full accounts made up to 31 August 1995 (12 pages) |
11 October 1995 | Full accounts made up to 31 August 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
16 May 1978 | Company name changed\certificate issued on 16/05/78 (3 pages) |
16 May 1978 | Company name changed\certificate issued on 16/05/78 (3 pages) |
7 April 1978 | Dir / sec appoint / resign (1 page) |
7 April 1978 | Dir / sec appoint / resign (1 page) |
3 January 1973 | Memorandum and Articles of Association (13 pages) |
3 January 1973 | Memorandum and Articles of Association (13 pages) |