Company NameLe Yen Limited
DirectorTuan Nguyen-Duc
Company StatusDissolved
Company Number03433988
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NameDuydinh Duong
NationalityBritish
StatusCurrent
Appointed01 June 1998(8 months, 2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleSecretary
Correspondence Address32 Brion Place
Poplar
London
E14 0SP
Director NameTuan Nguyen-Duc
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(2 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleMachienist
Correspondence Address35 Brion Place
London
E14 0SP
Director NameDuy Hung Le
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Falstaff House
Arden Estate
London
N1 6PP
Secretary NameVu Thu-Trang Pham
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleSecretary
Correspondence Address10 Holcroft Road
London
E9 7BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Southwick Mews
Paddington
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£217,191
Gross Profit£50,394
Net Worth£17,527
Cash£15,248
Current Liabilities£7,608

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 August 2002Dissolved (1 page)
14 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
22 March 2001Registered office changed on 22/03/01 from: unit 8 203-213 mare street hackney london E8 3QE (1 page)
20 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2001Statement of affairs (5 pages)
20 March 2001Appointment of a voluntary liquidator (1 page)
23 November 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 November 2000Return made up to 15/09/00; full list of members (6 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
23 December 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 September 1999Return made up to 15/09/99; no change of members (4 pages)
21 September 1998Return made up to 15/09/98; full list of members (6 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 23 falstaff house arden estate london N1 6PP (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Secretary resigned (1 page)
15 September 1997Incorporation (17 pages)