Dynasty Heights Yin Ping Road
Hong Kong
Foreign
Secretary Name | Mr Babu Haridas Chandarana |
---|---|
Status | Closed |
Appointed | 19 July 2018(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | 31 Hartshill Close Uxbridge UB10 9LH |
Director Name | Mr Simon George Gilham |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2019(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 16 May 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1-2 Phoenix Park Apsley Way London NW2 7LN |
Director Name | Robert William Bowden-Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Woodstock 6 Roedeer Copse Haslemere Surrey GU27 1RF |
Director Name | Jonathan Strauss |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 14 Constable Close London NW11 6TY |
Director Name | Mr Richard Jonathan Tibber |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(11 months, 1 week after company formation) |
Appointment Duration | 23 years, 4 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baytree House 26 Rowleygreen Road Arkley Hertfordshire EN5 3HJ |
Secretary Name | Richard Jonathan Tibber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 1 Spencer Drive London N2 0QT |
Director Name | Monica Bloch |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(3 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Wyndham House Sloane Square London Sw1 |
Secretary Name | King Hung George Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 1995) |
Role | Secretary |
Correspondence Address | 1716 Block C Kornhill Quarry Bay Hong Kong |
Secretary Name | Mr Matthew William Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Attimore Road Welwyn Garden City Hertfordshire AL8 6LP |
Secretary Name | Navnit Kota |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Mountview Northwood Middlesex HA6 3NZ |
Secretary Name | Jitendra Dabasia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(12 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 19 July 2018) |
Role | Accountant |
Correspondence Address | 57 Colin Gardens Colindale London NW9 6EL |
Registered Address | Unit 1-2 Phoenix Park Apsley Way London NW2 7LN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£6,115 |
Cash | £6,073 |
Current Liabilities | £17,626 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 November 1991 | Delivered on: 8 November 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 17TH august 1990. Particulars: All goodwill and uncalled capital and all patents trade applications trade marks registered designs copyrights and inventions (see form 395 for full details). Outstanding |
---|---|
17 August 1990 | Delivered on: 23 August 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book & other debts & uncalled capital. Outstanding |
31 July 1991 | Delivered on: 7 August 1991 Satisfied on: 20 August 1992 Persons entitled: City Merchants Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and in pursuance of any agreement facility letter or otherwise. Particulars: (Please see M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
3 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
1 February 2019 | Appointment of Mr Simon George Gilham as a director on 31 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Monica Bloch as a director on 31 January 2019 (1 page) |
24 July 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
19 July 2018 | Termination of appointment of Jitendra Dabasia as a secretary on 19 July 2018 (1 page) |
19 July 2018 | Appointment of Mr Babu Haridas Chandarana as a secretary on 19 July 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 July 2014 | Termination of appointment of Richard Tibber as a director (1 page) |
10 July 2014 | Termination of appointment of Richard Tibber as a director (1 page) |
22 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
3 October 2012 | Registered office address changed from 39 Waterloo Road London NW2 7TT on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 39 Waterloo Road London NW2 7TT on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 39 Waterloo Road London NW2 7TT on 3 October 2012 (1 page) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
19 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
19 April 2010 | Director's details changed for Yeung Sum Michael Thong on 29 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Yeung Sum Michael Thong on 29 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Monica Bloch on 29 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Monica Bloch on 29 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
28 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
8 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
8 May 2008 | Director's change of particulars / richard tibber / 01/09/2007 (2 pages) |
8 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
8 May 2008 | Director's change of particulars / richard tibber / 01/09/2007 (2 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
3 May 2006 | Return made up to 29/03/06; full list of members
|
3 May 2006 | Return made up to 29/03/06; full list of members
|
16 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
6 May 2005 | Return made up to 29/03/05; full list of members (7 pages) |
6 May 2005 | Return made up to 29/03/05; full list of members (7 pages) |
13 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
13 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
28 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 May 2003 | Return made up to 29/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 29/03/03; full list of members (7 pages) |
1 May 2003 | Full accounts made up to 31 March 2002 (16 pages) |
1 May 2003 | Full accounts made up to 31 March 2002 (16 pages) |
23 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
23 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
16 June 2002 | Section 394 statement (1 page) |
16 June 2002 | Section 394 statement (1 page) |
23 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
23 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
7 March 2002 | Full accounts made up to 31 March 2001 (10 pages) |
7 March 2002 | Full accounts made up to 31 March 2001 (10 pages) |
15 June 2001 | Return made up to 29/03/01; full list of members (7 pages) |
15 June 2001 | Return made up to 29/03/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
30 May 2000 | Return made up to 29/03/00; full list of members (7 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Return made up to 29/03/00; full list of members (7 pages) |
30 May 2000 | Secretary resigned (1 page) |
24 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
22 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
5 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 May 1997 | Return made up to 29/03/97; full list of members (6 pages) |
27 May 1997 | Return made up to 29/03/97; full list of members (6 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
12 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | New secretary appointed (2 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
23 May 1995 | Return made up to 29/03/95; no change of members (4 pages) |
23 May 1995 | Return made up to 29/03/95; no change of members (4 pages) |