Boli Plaza Phase Three Agile Garden, Sanxiang
Zhongshan
Guangdong
528463
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2007(23 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 May 2014) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Director Name | Mr Charles Chubb |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1997) |
Role | Doctor |
Correspondence Address | 101 High Street Kidlington Oxfordshire OX5 2DS |
Secretary Name | Simon Roberts Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 32 Allee Du Bois Des Grais Magny Les Hameaux 78114 |
Secretary Name | Marilena Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(13 years after company formation) |
Appointment Duration | 10 years (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 32 Allee Du Bois Des Grais Magny Les Hameaux 78114 |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Mr Simon Robert Vickers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£108,492 |
Cash | £149 |
Current Liabilities | £117,356 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Director's details changed for Simon Roberts Vickers on 19 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Simon Roberts Vickers on 19 April 2012 (2 pages) |
21 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Director's details changed for Simon Roberts Vickers on 29 December 2011 (2 pages) |
21 March 2012 | Director's details changed for Simon Roberts Vickers on 29 December 2011 (2 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 28 September 2010 (2 pages) |
28 September 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 28 September 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Cornhill Secretaries Limited on 5 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Cornhill Secretaries Limited on 5 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Cornhill Secretaries Limited on 5 August 2010 (3 pages) |
6 August 2010 | Director's details changed for Simon Roberts Vickers on 1 October 2009 (2 pages) |
6 August 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Simon Roberts Vickers on 1 October 2009 (2 pages) |
6 August 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
6 August 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Simon Roberts Vickers on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
6 August 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
29 March 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
7 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
7 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
23 April 2009 | Return made up to 29/12/08; full list of members (3 pages) |
23 April 2009 | Return made up to 29/12/08; full list of members (3 pages) |
22 April 2009 | Return made up to 29/12/07; full list of members (3 pages) |
22 April 2009 | Return made up to 29/12/07; full list of members (3 pages) |
13 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
13 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 29/12/06; full list of members (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Return made up to 29/12/06; full list of members (2 pages) |
21 July 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
21 July 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: st pauls house warwick lane london EC4M 7BP (1 page) |
1 March 2006 | Return made up to 29/12/05; full list of members (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: st pauls house warwick lane london EC4M 7BP (1 page) |
1 March 2006 | Return made up to 29/12/05; full list of members (2 pages) |
5 July 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
5 July 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
11 March 2005 | Return made up to 29/12/04; full list of members (5 pages) |
11 March 2005 | Return made up to 29/12/04; full list of members (5 pages) |
18 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
18 May 2004 | Return made up to 29/12/03; full list of members (5 pages) |
18 May 2004 | Return made up to 29/12/03; full list of members (5 pages) |
18 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
23 May 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
23 May 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
7 May 2002 | Return made up to 29/12/01; full list of members (5 pages) |
7 May 2002 | Return made up to 29/12/01; full list of members (5 pages) |
27 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
27 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
20 February 2001 | Return made up to 29/12/00; full list of members (5 pages) |
20 February 2001 | Return made up to 29/12/00; full list of members (5 pages) |
10 April 2000 | Full accounts made up to 31 July 1999 (11 pages) |
10 April 2000 | Full accounts made up to 31 July 1999 (11 pages) |
1 March 2000 | Return made up to 29/12/99; full list of members (5 pages) |
1 March 2000 | Return made up to 29/12/99; full list of members (5 pages) |
29 March 1999 | Return made up to 29/12/98; full list of members (5 pages) |
29 March 1999 | Location of register of members (1 page) |
29 March 1999 | Location of register of members (1 page) |
29 March 1999 | Return made up to 29/12/98; full list of members (5 pages) |
29 March 1999 | Location of debenture register (1 page) |
29 March 1999 | Location of debenture register (1 page) |
2 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 1 snow hill london EC1A 2EN (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 1 snow hill london EC1A 2EN (1 page) |
25 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
25 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
9 January 1998 | Return made up to 29/12/97; full list of members (5 pages) |
9 January 1998 | Return made up to 29/12/97; full list of members (5 pages) |
3 November 1997 | Full accounts made up to 31 July 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 July 1996 (10 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Registered office changed on 20/07/97 from: calder & co 1 regent street london SW1Y 4NW (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Registered office changed on 20/07/97 from: calder & co 1 regent street london SW1Y 4NW (1 page) |
20 July 1997 | New director appointed (2 pages) |
14 March 1997 | Return made up to 29/12/96; full list of members (6 pages) |
14 March 1997 | Return made up to 29/12/96; full list of members (6 pages) |
11 September 1996 | Full accounts made up to 31 July 1995 (10 pages) |
11 September 1996 | Full accounts made up to 31 July 1995 (10 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: c/o w j calder 25 lower belgrave street london SW1W 0LS (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: c/o w j calder 25 lower belgrave street london SW1W 0LS (1 page) |
18 March 1996 | Return made up to 29/12/95; no change of members (4 pages) |
18 March 1996 | Return made up to 29/12/95; no change of members (4 pages) |
10 April 1995 | Full accounts made up to 31 July 1994 (10 pages) |
10 April 1995 | Full accounts made up to 31 July 1994 (10 pages) |