New Covent Garden
London
SW8 5LL
Secretary Name | Ms Sau Hing Au |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 3 months (closed 24 July 2018) |
Role | Company Director |
Correspondence Address | Office D-160 First Floor New Covent Garden London SW8 5LL |
Director Name | Chaokai Qiu |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Student |
Correspondence Address | 26 Barton Road Cambridge Cambridgeshire CB3 9JZ |
Secretary Name | Chaokai Qiu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Barton Road Cambridge Cambridgeshire CB3 9JZ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Office D-160 First Floor New Covent Garden London SW8 5LL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Shun Ying Au 50.00% Ordinary |
---|---|
1 at £1 | Ms Sau Hing Au 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,229 |
Cash | £211 |
Current Liabilities | £23,698 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2018 | Application to strike the company off the register (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
2 August 2017 | Registered office address changed from C/O C/O Such & Co Associates Ltd 61 Link House New Covent Garden Market Nine Elms Lane London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from C/O C/O Such & Co Associates Ltd 61 Link House New Covent Garden Market Nine Elms Lane London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
1 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Registered office address changed from Merston Cottage No. 9 Barham Avenue Elstree Hertfordshire WD6 3PW United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from Merston Cottage No. 9 Barham Avenue Elstree Hertfordshire WD6 3PW United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Registered office address changed from Merston Cottage No. 9 Barham Avenue Elstree Hertfordshire WD6 3PW United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Ms Sau Hing Au on 2 October 2009 (1 page) |
10 November 2009 | Registered office address changed from Ancient Lights 29 Cardinal Road Eastcote Middlesex HA4 9PU on 10 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Ms Sau Hing Au on 2 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Ms Sau Hing Au on 2 October 2009 (1 page) |
10 November 2009 | Registered office address changed from Ancient Lights 29 Cardinal Road Eastcote Middlesex HA4 9PU on 10 November 2009 (1 page) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Shun Ying Au on 2 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Ms Sau Hing Au on 2 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Ms Sau Hing Au on 2 October 2009 (1 page) |
9 November 2009 | Director's details changed for Shun Ying Au on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Shun Ying Au on 2 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Ms Sau Hing Au on 2 October 2009 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
20 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
20 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
29 April 2005 | Return made up to 16/02/05; full list of members (2 pages) |
29 April 2005 | Return made up to 16/02/05; full list of members (2 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 December 2004 | Resolutions
|
1 December 2004 | Resolutions
|
4 May 2004 | Return made up to 16/02/04; full list of members
|
4 May 2004 | Return made up to 16/02/04; full list of members
|
28 January 2004 | Registered office changed on 28/01/04 from: 101 bulwer road leytonstone london E11 1BU (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 101 bulwer road leytonstone london E11 1BU (1 page) |
20 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 October 2003 | Resolutions
|
20 October 2003 | Resolutions
|
9 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
9 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
7 February 2003 | Resolutions
|
12 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
5 December 2001 | Resolutions
|
5 December 2001 | Resolutions
|
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
31 January 2001 | Resolutions
|
15 March 2000 | Return made up to 16/02/00; full list of members
|
15 March 2000 | Return made up to 16/02/00; full list of members
|
27 August 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
27 August 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
16 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Secretary resigned;director resigned (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 4 nutter lane wanstead london E11 2HY (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: 4 nutter lane wanstead london E11 2HY (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
16 February 1998 | Incorporation (15 pages) |
16 February 1998 | Incorporation (15 pages) |