Great Central Way Wembley
London
NW10 0AB
Secretary Name | Ms Pui Chin |
---|---|
Status | Closed |
Appointed | 06 April 2012(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 October 2014) |
Role | Company Director |
Correspondence Address | Unit 18 Propeller Park Ncr Business Centre Great Central Way Wembley London NW10 0AB |
Director Name | Rosalie Anne Blundell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 October 2003) |
Role | Designer |
Correspondence Address | 479 Brook Lane Birmingham West Midlands B13 0BT |
Director Name | Sandra Mullen Laing |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 October 2003) |
Role | Production Director |
Correspondence Address | 87 Fabian Crescent Shirley Solihull West Midlands B90 2AD |
Secretary Name | Sandra Mullen Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | 87 Fabian Crescent Shirley Solihull West Midlands B90 2AD |
Director Name | Miss Pik Yin Chau |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 October 2003(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 2801 Hing Wan House Shui Woo Court Shatin Foreign |
Director Name | Barbara Young |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(19 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | 12 Templewood Ealing London W13 8DQ |
Secretary Name | Karen Lam |
---|---|
Nationality | Hong Kong |
Status | Resigned |
Appointed | 24 October 2003(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 29 Malvern Court Onslow Square, South Kensington London SW7 3HY |
Director Name | Mark Hewitt |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Cherry Lynn Forshaw Heath Road Earlswood Solihull West Midlands B94 5JX |
Secretary Name | Mrs Barbara Yuet Hing Young |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2008(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Malvern Court Onslow Square South Kensington SW7 3HY |
Registered Address | Unit 18 Propeller Park Ncr Business Centre Great Central Way Wembley London NW10 0AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
45.1k at £1 | Pik Yin Chau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,259 |
Cash | £79,119 |
Current Liabilities | £23,860 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | Application to strike the company off the register (3 pages) |
17 June 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 October 2012 | Registered office address changed from Unit B10 Upper North Way Bounds Green Industrial Estate Bounds Green London N11 2UN on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from Unit B10 Upper North Way Bounds Green Industrial Estate Bounds Green London N11 2UN on 26 October 2012 (1 page) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Appointment of Mrs Barbara Yuet Hing Young as a director (2 pages) |
11 April 2012 | Appointment of Mrs Barbara Yuet Hing Young as a director (2 pages) |
11 April 2012 | Termination of appointment of Barbara Young as a secretary (1 page) |
11 April 2012 | Termination of appointment of Barbara Young as a secretary (1 page) |
11 April 2012 | Termination of appointment of Pik Chau as a director (1 page) |
11 April 2012 | Termination of appointment of Pik Chau as a director (1 page) |
11 April 2012 | Appointment of Ms Pui Chin as a secretary (1 page) |
11 April 2012 | Appointment of Ms Pui Chin as a secretary (1 page) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
2 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Pik Yin Chau on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Pik Yin Chau on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Pik Yin Chau on 1 October 2009 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
17 October 2008 | Secretary appointed barbara young (2 pages) |
17 October 2008 | Secretary appointed barbara young (2 pages) |
16 October 2008 | Appointment terminated secretary karen lam (1 page) |
16 October 2008 | Appointment terminated secretary karen lam (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from unit C7 north way bounds green industrial estate london N11 2UN (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from unit C7 north way bounds green industrial estate london N11 2UN (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 September 2007 | Return made up to 31/07/07; full list of members
|
12 September 2007 | Return made up to 31/07/07; full list of members
|
10 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 September 2006 | Return made up to 31/07/06; full list of members
|
11 September 2006 | Return made up to 31/07/06; full list of members
|
18 August 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
8 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
8 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
13 June 2005 | Total exemption full accounts made up to 31 May 2004 (18 pages) |
13 June 2005 | Total exemption full accounts made up to 31 May 2004 (18 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members
|
10 August 2004 | Return made up to 31/07/04; full list of members
|
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
2 December 2003 | New director appointed (1 page) |
2 December 2003 | New director appointed (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: unit 4 northway bounds green industrial estate bounds lane london N22 3UN (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: unit 4 northway bounds green industrial estate bounds lane london N22 3UN (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Secretary resigned;director resigned (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 22 james road tyseley birmingham west midlands B11 2BA (1 page) |
3 November 2003 | Secretary resigned;director resigned (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 22 james road tyseley birmingham west midlands B11 2BA (1 page) |
3 November 2003 | Director resigned (1 page) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2003 | Accounts for a small company made up to 31 May 2003 (12 pages) |
23 September 2003 | Accounts for a small company made up to 31 May 2003 (12 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (8 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (8 pages) |
10 October 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
10 October 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
4 February 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
4 February 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
5 September 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
5 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
24 August 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
11 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
11 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
30 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
30 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
13 August 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
13 August 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
27 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
27 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
16 July 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
16 July 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
27 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
27 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
20 August 1996 | Accounts for a small company made up to 30 April 1996 (10 pages) |
20 August 1996 | Accounts for a small company made up to 30 April 1996 (10 pages) |
17 April 1996 | Memorandum and Articles of Association (12 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | £ nc 12000/100000 28/03/96 (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
17 April 1996 | £ nc 12000/100000 28/03/96 (1 page) |
17 April 1996 | Memorandum and Articles of Association (12 pages) |
17 April 1996 | Resolutions
|
18 January 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
29 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
29 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
6 November 1992 | Particulars of mortgage/charge (3 pages) |
6 November 1992 | Particulars of mortgage/charge (3 pages) |
18 July 1990 | Particulars of mortgage/charge (3 pages) |
18 July 1990 | Particulars of mortgage/charge (3 pages) |
13 July 1984 | Particulars of mortgage/charge (3 pages) |
13 July 1984 | Particulars of mortgage/charge (3 pages) |