Company NameHackney Chinese Community Services Association Limited
Company StatusActive
Company Number02287510
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 1988(35 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Lisa Poon
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address28-32 Ellingfort Road
London
E8 3PA
Director NameMr Yen Chit Chong
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(31 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address28-32 Ellingfort Road
London
E8 3PA
Director NameMs Moi Tran
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(32 years, 8 months after company formation)
Appointment Duration3 years
RoleArtist
Country of ResidenceEngland
Correspondence Address28-32 Ellingfort Road
London
E8 3PA
Director NameMr Yan Wai Yu
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleActivist
Country of ResidenceEngland
Correspondence AddressKemp House, 152-160 City Road
London
EC1V 2NX
Director NameMr Chaplin Mui
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressKemp House, 152-160 City Road
London
EC1V 2NX
Director NameMr Hiu Yeung Benjamin Lee
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleProperty Analytics
Country of ResidenceEngland
Correspondence AddressFlat 3, Ship Apartments, 90 Hardinge Street
London
E1 0EB
Secretary NameMs Moi Tran
StatusCurrent
Appointed03 November 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address28-32 Ellingfort Road
London
E8 3PA
Director NameMs Tracey Ying Suen
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(34 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-32 Ellingfort Road
London
E8 3PA
Director NameMs Zhu Hua Tracy Lieu
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(34 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address28-32 Ellingfort Road
London
E8 3PA
Director NameMs Josephine Carol Snipe Farrell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(34 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28-32 Ellingfort Road
London
E8 3PA
Secretary NameMs Josephine Carol Snipe Farrell
StatusCurrent
Appointed04 April 2023(34 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address28-32 Ellingfort Road
London
E8 3PA
Secretary NameKwai-Hung Wu
NationalityBritish
StatusResigned
Appointed11 November 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address27 Smithland Gardens
Mottingham London
Se9
Secretary NameSum Nan Hau
NationalityBritish
StatusResigned
Appointed03 July 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address5 Valley House
London
E5 9HA
Director NameSum Nan Hau
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address59 Cuckoo Hall Lane
Edmonton
London
N9 8DP
Secretary NameDuong Thang
NationalityBritish
StatusResigned
Appointed11 January 1994(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 January 1995)
RoleCompany Director
Correspondence Address80 Fields Estate
Middleton Road
London
E8 3HJ
Secretary NameSindy Hou
NationalityBritish
StatusResigned
Appointed20 January 1995(6 years, 5 months after company formation)
Appointment Duration9 months (resigned 23 October 1995)
RoleCompany Director
Correspondence Address94 Fields Estate
Lansdowne Drive
Hackney
London
E8 3HJ
Director NameThang Duong
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(6 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 October 1995)
RoleRetired
Correspondence Address82 Fields Estate
Middleton Road Hackney
London
E8 3HJ
Secretary NameMr Kah Geh Chong
NationalityBritish
StatusResigned
Appointed23 October 1995(7 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 February 2001)
RoleChaplain
Country of ResidenceEngland
Correspondence Address51 Alexandra Road
Hounslow
Middlesex
TW3 4HP
Secretary NameSabrina Ho
NationalityBritish
StatusResigned
Appointed24 February 2001(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2002)
RoleCompany Director
Correspondence Address15 Hogan Mews
London
W2 1UP
Director NameMr Dennis Chung
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address85 Willes Road
London
NW5 3DN
Director NameMrs Helen Fung
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2011(22 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 July 2015)
RoleBusiness Women
Country of ResidenceEngland
Correspondence Address28-32 Ellingfort Road
Hackney
London
E8 3PA
Director NameMr Van Minh Dhong
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(23 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address28-32 Ellingfort Road
Hackney
London
E8 3PA
Director NameMr Ken Chu
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address28-32 Ellingfort Road
Hackney
London
E8 3PA
Director NameMr Clifford Chan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(23 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2016)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address28-32 Ellingfort Road
Hackney
London
E8 3PA
Director NameMs Florence Fu
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(23 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address28-32 Ellingfort Road
Hackney
London
E8 3PA
Director NameMr Michael Dang
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(23 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 July 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address28-32 Ellingfort Road
Hackney
London
E8 3PA
Director NameMs Cleverly Fong
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(25 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2016)
RoleDietitian
Country of ResidenceEngland
Correspondence Address28-32 Ellingfort Road
Hackney
London
E8 3PA
Director NameMr Kah Geh Chong
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(30 years, 1 month after company formation)
Appointment Duration5 months (resigned 25 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address28-32 Ellingfort Road
London
E8 3PA
Director NameMr John Chan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(30 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address28-32 Ellingfort Road
London
E8 3PA
Director NameMr Wing Kong Fung
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(30 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 July 2019)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address28-32 Ellingfort Road
London
E8 3PA
Secretary NameMs Katie Ku
StatusResigned
Appointed23 October 2018(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2020)
RoleCompany Director
Correspondence Address28-32 Ellingfort Road
London
E8 3PA
Secretary NameMr Yen Chit Chong
StatusResigned
Appointed01 May 2020(31 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2021)
RoleCompany Director
Correspondence Address28-32 Ellingfort Road
London
E8 3PA
Secretary NameMs Sarah Yeh
StatusResigned
Appointed03 November 2021(33 years, 2 months after company formation)
Appointment Duration9 months (resigned 03 August 2022)
RoleCompany Director
Correspondence AddressFlat 2 18 Lyndhurst Road
London
NW3 5NL

Contact

Telephone020 89866171
Telephone regionLondon

Location

Registered Address28-32 Ellingfort Road
London
E8 3PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Turnover£230,224
Net Worth£154,930
Cash£121,616
Current Liabilities£15,551

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

12 March 2021Appointment of Ms Mei Lam as a director on 24 February 2021 (2 pages)
10 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
8 December 2020Appointment of Mr Kuiyuan Qiao as a director on 26 August 2020 (2 pages)
8 December 2020Appointment of Mr Cuong Pham as a director on 26 August 2020 (2 pages)
7 December 2020Termination of appointment of Kuiyuan Qiao as a director on 7 December 2020 (1 page)
7 December 2020Termination of appointment of Hsiao-Hung Pai as a director on 13 November 2020 (1 page)
4 November 2020Termination of appointment of Vi Hien Pho as a director on 21 October 2020 (1 page)
15 September 2020Appointment of Ms Hsiao-Hung Pai as a director on 8 September 2020 (2 pages)
15 September 2020Cessation of Lin Fat Man as a person with significant control on 8 September 2020 (1 page)
15 September 2020Termination of appointment of Khanh Xuan Luong as a director on 8 September 2020 (1 page)
15 September 2020Appointment of Mr Vi Hien Pho as a director on 8 September 2020 (2 pages)
15 September 2020Notification of a person with significant control statement (2 pages)
15 September 2020Appointment of Mr Kuiyuan Qiao as a director on 8 September 2020 (2 pages)
1 May 2020Appointment of Mr Yen Chit Chong as a secretary on 1 May 2020 (2 pages)
1 May 2020Termination of appointment of Katie Ku as a secretary on 30 April 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
20 December 2019Appointment of Mr Yen Chit Chong as a director on 25 November 2019 (2 pages)
18 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
28 October 2019Termination of appointment of Sindy Chong Lan Lui as a director on 24 October 2019 (1 page)
12 August 2019Appointment of Mr Khanh Xuan Luong as a director on 30 July 2019 (2 pages)
12 August 2019Appointment of Ms Lisa Poon as a director on 30 July 2019 (2 pages)
12 August 2019Termination of appointment of Wing Kong Fung as a director on 30 July 2019 (1 page)
12 June 2019Termination of appointment of Kah Geh Chong as a director on 25 February 2019 (1 page)
26 April 2019Amended total exemption full accounts made up to 31 March 2018 (16 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2018Appointment of Mr John Chan as a director on 28 September 2018 (2 pages)
13 December 2018Appointment of Mr Alexander Michael Jarosy as a director on 28 September 2018 (2 pages)
13 December 2018Appointment of Ms Sarah Su-San Yeh as a director on 28 September 2018 (2 pages)
13 December 2018Appointment of Mr Kah Geh Chong as a director on 28 September 2018 (2 pages)
13 December 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
23 November 2018Appointment of Ms Sindy Chong Lan Lui as a director on 28 September 2018 (2 pages)
23 November 2018Registered office address changed from 2 Burton House White Lion Road Amersham HP7 9LP England to 28-32 Ellingfort Road London E8 3PA on 23 November 2018 (1 page)
30 October 2018Termination of appointment of Chung Lan Hou as a director on 23 October 2018 (1 page)
30 October 2018Cessation of Chung Lan Hou as a person with significant control on 23 October 2018 (1 page)
30 October 2018Termination of appointment of Lai Fu Betty Wong Tsang as a director on 23 October 2018 (1 page)
30 October 2018Termination of appointment of Kah Geh Chong as a secretary on 23 October 2018 (1 page)
30 October 2018Appointment of Mr Lin Fat Man as a director on 23 October 2018 (2 pages)
30 October 2018Notification of Lin Fat Man as a person with significant control on 23 October 2018 (2 pages)
30 October 2018Appointment of Ms Katie Ku as a secretary on 23 October 2018 (2 pages)
30 October 2018Termination of appointment of Siu Hung Lui as a director on 28 July 2018 (1 page)
30 October 2018Appointment of Mr Wing Kong Fung as a director on 23 October 2018 (2 pages)
18 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 April 2018Statement of company's objects (2 pages)
22 January 2018Statement of company's objects (2 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
19 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
19 December 2017Registered office address changed from 28-32 Ellingfort Road Hackney London, E8 3PA to 2 Burton House White Lion Road Amersham HP7 9LP on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 28-32 Ellingfort Road Hackney London, E8 3PA to 2 Burton House White Lion Road Amersham HP7 9LP on 19 December 2017 (1 page)
10 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
31 October 2016Amended total exemption full accounts made up to 31 March 2015 (15 pages)
31 October 2016Amended total exemption full accounts made up to 31 March 2015 (15 pages)
11 May 2016Appointment of Mr Siu Hung Lui as a director on 30 April 2016 (2 pages)
11 May 2016Termination of appointment of Cleverly Fong as a director on 30 April 2016 (1 page)
11 May 2016Termination of appointment of Clifford Chan as a director on 30 April 2016 (1 page)
11 May 2016Termination of appointment of Cleverly Fong as a director on 30 April 2016 (1 page)
11 May 2016Appointment of Mr Siu Hung Lui as a director on 30 April 2016 (2 pages)
11 May 2016Termination of appointment of Clifford Chan as a director on 30 April 2016 (1 page)
11 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
17 December 2015Annual return made up to 11 November 2015 no member list (5 pages)
17 December 2015Annual return made up to 11 November 2015 no member list (5 pages)
17 December 2015Termination of appointment of May Wong as a director on 17 November 2015 (1 page)
17 December 2015Termination of appointment of May Wong as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of May Wong as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of May Wong as a director on 17 November 2015 (1 page)
20 October 2015Termination of appointment of Angus Hsu as a director on 16 October 2015 (1 page)
20 October 2015Termination of appointment of Florence Fu as a director on 19 October 2015 (1 page)
20 October 2015Termination of appointment of Florence Fu as a director on 19 October 2015 (1 page)
20 October 2015Termination of appointment of Angus Hsu as a director on 16 October 2015 (1 page)
12 August 2015Director's details changed for Ms. Betty Wong on 15 July 2015 (3 pages)
12 August 2015Director's details changed for Ms. Betty Wong on 15 July 2015 (3 pages)
11 August 2015Termination of appointment of Helen Fung as a director on 16 July 2015 (1 page)
11 August 2015Termination of appointment of Helen Fung as a director on 16 July 2015 (1 page)
4 August 2015Director's details changed for Ms Chung Lan Lui on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Ms Sindy Lui on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Ms Sindy Lui on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Ms Chung Lan Lui on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Ms Chung Lan Lui on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Ms Sindy Lui on 4 August 2015 (2 pages)
26 June 2015Termination of appointment of Dennis Chung as a director on 3 February 2015 (1 page)
26 June 2015Termination of appointment of Dennis Chung as a director on 3 February 2015 (1 page)
26 June 2015Termination of appointment of Dennis Chung as a director on 3 February 2015 (1 page)
11 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
13 November 2014Termination of appointment of Michael Dang as a director on 14 July 2014 (1 page)
13 November 2014Termination of appointment of Ken Chu as a director on 9 May 2014 (1 page)
13 November 2014Termination of appointment of Michael Dang as a director on 14 July 2014 (1 page)
13 November 2014Annual return made up to 11 November 2014 no member list (7 pages)
13 November 2014Appointment of Ms Cleverly Fong as a director on 31 August 2013 (2 pages)
13 November 2014Termination of appointment of Ken Chu as a director on 9 May 2014 (1 page)
13 November 2014Appointment of Dr Angus Hsu as a director on 31 August 2013 (2 pages)
13 November 2014Termination of appointment of Ken Chu as a director on 9 May 2014 (1 page)
13 November 2014Annual return made up to 11 November 2014 no member list (7 pages)
13 November 2014Appointment of Ms Cleverly Fong as a director on 31 August 2013 (2 pages)
13 November 2014Appointment of Dr Angus Hsu as a director on 31 August 2013 (2 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
9 December 2013Annual return made up to 11 November 2013 no member list (8 pages)
9 December 2013Termination of appointment of Van Dhong as a director (1 page)
9 December 2013Termination of appointment of Van Dhong as a director (1 page)
9 December 2013Annual return made up to 11 November 2013 no member list (8 pages)
4 April 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
4 April 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Annual return made up to 11 November 2012 no member list (4 pages)
12 March 2013Appointment of Ms. Florence Fu as a director (2 pages)
12 March 2013Appointment of Ms Sindy Lui as a director (2 pages)
12 March 2013Appointment of Ms. Florence Fu as a director (2 pages)
12 March 2013Appointment of Ms Sindy Lui as a director (2 pages)
12 March 2013Appointment of Mr. Clifford Chan as a director (2 pages)
12 March 2013Appointment of Mr Ken Chu as a director (2 pages)
12 March 2013Annual return made up to 11 November 2012 no member list (4 pages)
12 March 2013Appointment of Mr Van Minh Dhong as a director (2 pages)
12 March 2013Appointment of Ms. Betty Wong as a director (2 pages)
12 March 2013Appointment of Mr May Wong as a director (2 pages)
12 March 2013Appointment of Mr May Wong as a director (2 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Appointment of Mr. Michael Dang as a director (2 pages)
12 March 2013Appointment of Mr Van Minh Dhong as a director (2 pages)
12 March 2013Appointment of Mr Ken Chu as a director (2 pages)
12 March 2013Appointment of Ms. Betty Wong as a director (2 pages)
12 March 2013Appointment of Mr. Clifford Chan as a director (2 pages)
12 March 2013Appointment of Mr. Michael Dang as a director (2 pages)
28 March 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
28 March 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Annual return made up to 11 November 2011 no member list (4 pages)
26 March 2012Annual return made up to 11 November 2011 no member list (4 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Appointment of Mrs Helen Fung as a director (2 pages)
22 November 2011Appointment of Mrs Helen Fung as a director (2 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
22 December 2010Annual return made up to 11 November 2010 no member list (3 pages)
22 December 2010Annual return made up to 11 November 2010 no member list (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Annual return made up to 11 November 2009 no member list (2 pages)
27 November 2009Annual return made up to 11 November 2009 no member list (2 pages)
27 November 2009Director's details changed for Dennis Chung on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Dennis Chung on 27 November 2009 (2 pages)
3 April 2009Full accounts made up to 31 March 2008 (15 pages)
3 April 2009Full accounts made up to 31 March 2008 (15 pages)
20 February 2009Annual return made up to 11/11/08 (2 pages)
20 February 2009Annual return made up to 11/11/08 (2 pages)
12 March 2008Full accounts made up to 31 March 2007 (17 pages)
12 March 2008Full accounts made up to 31 March 2007 (17 pages)
19 February 2008Annual return made up to 11/11/07 (2 pages)
19 February 2008Annual return made up to 11/11/07 (2 pages)
13 April 2007Full accounts made up to 31 March 2006 (14 pages)
13 April 2007Full accounts made up to 31 March 2006 (14 pages)
9 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
18 January 2007Annual return made up to 11/11/06 (1 page)
18 January 2007Annual return made up to 11/11/06 (1 page)
28 March 2006Annual return made up to 11/11/05 (2 pages)
28 March 2006Annual return made up to 11/11/05 (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
25 July 2005Full accounts made up to 31 March 2004 (14 pages)
25 July 2005Full accounts made up to 31 March 2004 (14 pages)
21 January 2005Annual return made up to 11/11/04 (3 pages)
21 January 2005Annual return made up to 11/11/04 (3 pages)
2 February 2004Full accounts made up to 31 March 2003 (14 pages)
2 February 2004Full accounts made up to 31 March 2003 (14 pages)
22 December 2003Annual return made up to 11/11/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 December 2003Annual return made up to 11/11/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 March 2003New director appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (2 pages)
22 March 2003Annual return made up to 11/11/02 (4 pages)
22 March 2003Annual return made up to 11/11/02 (4 pages)
17 March 2003Full accounts made up to 31 March 2002 (14 pages)
17 March 2003Full accounts made up to 31 March 2002 (14 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
1 May 2002Full accounts made up to 31 March 2001 (15 pages)
1 May 2002Full accounts made up to 31 March 2001 (15 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
14 February 2002Annual return made up to 11/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Annual return made up to 11/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
10 May 2001Annual return made up to 11/11/00 (3 pages)
10 May 2001Annual return made up to 11/11/00 (3 pages)
6 February 2001Full accounts made up to 31 March 2000 (15 pages)
6 February 2001Full accounts made up to 31 March 2000 (15 pages)
14 December 1999Full accounts made up to 31 March 1999 (14 pages)
14 December 1999Full accounts made up to 31 March 1999 (14 pages)
23 November 1999Annual return made up to 11/11/99 (3 pages)
23 November 1999Annual return made up to 11/11/99 (3 pages)
7 April 1999Annual return made up to 11/11/98 (4 pages)
7 April 1999Annual return made up to 11/11/98 (4 pages)
23 December 1998Full accounts made up to 31 March 1998 (14 pages)
23 December 1998Full accounts made up to 31 March 1998 (14 pages)
11 February 1998Annual return made up to 11/11/97 (4 pages)
11 February 1998Annual return made up to 11/11/97 (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
17 February 1997Annual return made up to 11/11/96 (4 pages)
17 February 1997Annual return made up to 11/11/96 (4 pages)
10 December 1996Full accounts made up to 31 March 1996 (12 pages)
10 December 1996Full accounts made up to 31 March 1996 (12 pages)
12 December 1995Full accounts made up to 31 March 1995 (12 pages)
12 December 1995Full accounts made up to 31 March 1995 (12 pages)
22 November 1995Annual return made up to 11/11/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 November 1995Annual return made up to 11/11/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995New director appointed (2 pages)
21 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1988Incorporation (19 pages)
16 August 1988Incorporation (19 pages)