Company NameAye Won Temp Limited
Company StatusDissolved
Company Number03394287
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameBrenda May Leong
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 July 1997(2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 22 August 2000)
RolePersonal Assistant
Correspondence Address40 Cotleigh Road
London
NW6 2NP
Secretary NameBronwyn Angela Wu
NationalityNew Zealander
StatusResigned
Appointed11 July 1997(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 1998)
RoleCompany Director
Correspondence AddressFlat 3 75 Melrose Avenue
Willesden Green
London
NW2 4LH
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2000)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address40 Cotleigh Road
London
NW6 2NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End06 August

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
24 February 2000Secretary resigned (1 page)
26 October 1999Voluntary strike-off action has been suspended (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
15 September 1999Application for striking-off (1 page)
18 August 1999Accounting reference date extended from 30/06/99 to 06/08/99 (1 page)
4 March 1999Director's particulars changed (1 page)
4 March 1999Registered office changed on 04/03/99 from: flat 3 75 melrose avenue willesden green london NW2 4LH (1 page)
20 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Full accounts made up to 30 June 1998 (6 pages)
7 July 1998Return made up to 27/06/98; full list of members (6 pages)
17 July 1997Director resigned (2 pages)
17 July 1997Secretary resigned (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
27 June 1997Incorporation (10 pages)