Brighton
East Sussex
BN2 5AB
Director Name | Ms Siew Ling Koe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 15 June 2005(7 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 13 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Gloucester Place London NW1 6DT |
Secretary Name | Siew Ling Goh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 86 Eyre Court Finchley Road St John's Wood London NW1 9TE |
Director Name | Siew Ling Goh |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 October 1998(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 May 2005) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 41 Cangkat Ria Mount Pleasure Batu Ferringhi Penang 11100 Malaysia |
Secretary Name | Susan Koh |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 October 1998(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 86 Eyre Court Finchley Road London NW1 9TE |
Director Name | Susan Koh |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 May 2005(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 June 2010) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 86 Eyre Court Finchley Road London NW1 9TE |
Director Name | Susan Koh |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 May 2005(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 June 2010) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 86 Eyre Court Finchley Road London NW1 9TE |
Director Name | Mr Aspi Sorab Mulla |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(10 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2009) |
Role | Hair Dresser |
Country of Residence | England |
Correspondence Address | Flat 5, 30 Sussex Square Brighton East Sussex BN2 5AB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 15 - 19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Ms Siew Leng Koe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £948 |
Cash | £1,746 |
Current Liabilities | £798 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
25 August 2011 | Director's details changed for Ms Siew Leng Koe on 23 August 2011 (3 pages) |
4 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
18 June 2010 | Termination of appointment of Susan Koh as a director (2 pages) |
16 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Susan Koh on 27 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ms Siew Leng Koe on 27 May 2010 (2 pages) |
5 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
1 June 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
12 March 2009 | Appointment terminated director aspi mulla (1 page) |
16 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
13 June 2008 | Director's change of particulars / siew goh / 10/06/2008 (2 pages) |
13 June 2008 | Director appointed mr aspi sorab mulla (1 page) |
13 June 2008 | Secretary's change of particulars / aspi mulla / 10/06/2008 (2 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
8 August 2007 | Return made up to 27/05/07; no change of members (7 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
13 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
5 June 2006 | New director appointed (1 page) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 20 melcombe street london NW1 6AH (1 page) |
8 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
3 June 2005 | New director appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
23 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
25 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
4 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
27 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
26 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
21 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
27 April 2001 | Accounts made up to 30 June 2000 (10 pages) |
6 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
13 March 2000 | Accounts made up to 30 June 1999 (10 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: 9 melcombe street london NW1 9PX (1 page) |
15 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
20 May 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
16 July 1998 | Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
27 May 1998 | Incorporation (20 pages) |