London
NW6 2NT
Director Name | Yung Sang Wat |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 November 2004) |
Role | Company Director |
Correspondence Address | 1019 Point West 116 Cromwell Road London SW7 4XN |
Director Name | Terence Kam Wai Wat |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Marketing And Media Manager |
Correspondence Address | 54 Cumberland Terrace London NW1 4HJ |
Director Name | Mei Wah Woo |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 1999) |
Role | Equity Trader |
Correspondence Address | Flat 23d Block 25 South Horizons Ap Lei Chau Hong Kong |
Secretary Name | Eammon Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 1 Florence Street London N1 2DX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Nicholas Way Northwood Middlesex HA6 2TR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,005 |
Current Liabilities | £501,420 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2003 | Strike-off action suspended (1 page) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
2 December 2002 | Return made up to 17/06/02; full list of members (8 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Return made up to 17/06/01; full list of members (8 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Ad 31/05/00--------- £ si 850@1 (2 pages) |
1 August 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
19 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
26 February 2000 | Particulars of mortgage/charge (5 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Company name changed upstart bars LIMITED\certificate issued on 06/01/00 (2 pages) |
5 October 1999 | Company name changed cerberus bars LIMITED\certificate issued on 06/10/99 (2 pages) |
5 October 1999 | Director resigned (1 page) |
13 August 1999 | Return made up to 17/06/99; full list of members (6 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
17 June 1998 | Incorporation (13 pages) |