Walton On Thames
Surrey
KT12 4LW
Director Name | Mrs Induk Park |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2015(17 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 26 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Esher Road Hersham Walton-On-Thames Surrey KT12 4LW |
Director Name | Soung-Jin Park |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Shipping Consult |
Country of Residence | United Kingdom |
Correspondence Address | 59 Esher Road Walton On Thames Surrey KT12 4LW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 74961600 |
---|---|
Telephone region | London |
Registered Address | Falcon House 257 Burlington Road New Malden Surrey KT3 4NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Induk Park 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,390 |
Cash | £45,223 |
Current Liabilities | £7,038 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Appointment of Mrs Induk Park as a director on 11 November 2015 (2 pages) |
6 January 2016 | Termination of appointment of Soung-Jin Park as a director on 11 November 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 December 2009 | Director's details changed for Soung-Jin Park on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Soung-Jin Park on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 3RD floor warnford court 29 throgmorton street london EC2N 2AT (1 page) |
16 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 December 2005 | Return made up to 05/12/05; full list of members (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 13 norton folgate london E1 6DB (1 page) |
19 December 2001 | Return made up to 05/12/01; full list of members
|
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 December 2000 | Return made up to 05/12/00; full list of members
|
23 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members
|
14 June 1999 | Registered office changed on 14/06/99 from: falcon house 257 burlington road new malden surrey KT3 4NG (1 page) |
29 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
21 January 1999 | Memorandum and Articles of Association (3 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
14 January 1999 | Company name changed highland shipping company limite d\certificate issued on 14/01/99 (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Incorporation (14 pages) |