Willesden
London
NW10 2SU
Director Name | Mr Chung Leung Man |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2018(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Tollgate Road Beckton London E6 4JY |
Director Name | Mr Chun Yiu Chan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bill Hamling Close Mottingham London SE9 3LP |
Director Name | Kin Man Chiu |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown Point Chislehurst Road Bickley Kent BR1 2NL |
Director Name | Ka Fai Man |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Tollgate Road London E6 5JY |
Secretary Name | Kin Man Chiu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown Point Chislehurst Road Bickley Kent BR1 2NL |
Director Name | Kwai Ho Chung |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2009(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 November 2018) |
Role | Business Woman |
Country of Residence | Germany |
Correspondence Address | Zundhutchen Weg 36 West Germany Leverkusen |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | www.cabp.co.uk |
---|---|
Telephone | 07 760313408 |
Telephone region | Mobile |
Registered Address | 79a High Road Willesden London NW10 2SU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£26,413 |
Cash | £6,081 |
Current Liabilities | £367,555 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
6 April 2006 | Delivered on: 18 October 2006 Persons entitled: Bank of China Classification: Mortgage Secured details: £250,000.00 due or to become due from the company to. Particulars: Unit 4 electra bidder street canning town london. Outstanding |
---|---|
17 March 2003 | Delivered on: 19 March 2003 Persons entitled: Bank of China Classification: Debenture Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: All the company's properties and assets. Outstanding |
17 March 2003 | Delivered on: 19 March 2003 Persons entitled: Bank of China (London Branch) Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: Unit 4,electra bidder st,london E16. Outstanding |
22 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 May 2021 | Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP England to 79a High Road Willesden London NW10 2SU on 4 May 2021 (1 page) |
6 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 December 2020 | Resolutions
|
29 December 2020 | Statement of affairs (8 pages) |
29 December 2020 | Appointment of a voluntary liquidator (3 pages) |
18 December 2020 | Registered office address changed from Unit 4 Electra Industrial Estate Bidder Street West Ham London E16 4st to 10-12 New College Parade Finchley Road London NW3 5EP on 18 December 2020 (1 page) |
10 September 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
29 November 2018 | Appointment of Mr Chung Leung Man as a director on 29 November 2018 (2 pages) |
29 November 2018 | Notification of Chung Leung Man as a person with significant control on 29 November 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
29 November 2018 | Cessation of Kin Man Chiu as a person with significant control on 29 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Kwai Ho Chung as a director on 29 November 2018 (1 page) |
6 July 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
2 July 2018 | Cessation of Ka Fai Man as a person with significant control on 2 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
10 May 2018 | Cessation of Rich Zone (Hong Kong) Ltd as a person with significant control on 10 May 2018 (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
1 June 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
4 October 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
25 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 August 2011 | Appointment of Mr Chung Leung Man as a secretary (1 page) |
25 August 2011 | Termination of appointment of Kin Chiu as a secretary (1 page) |
25 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Appointment of Mr Chung Leung Man as a secretary (1 page) |
25 August 2011 | Termination of appointment of Kin Chiu as a secretary (1 page) |
25 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Kwai Ho Chung on 28 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Kwai Ho Chung on 28 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 September 2009 | Director appointed kwai ho chung (1 page) |
7 September 2009 | Director appointed kwai ho chung (1 page) |
7 September 2009 | Appointment terminated director ka man (1 page) |
7 September 2009 | Appointment terminated director ka man (1 page) |
1 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
16 April 2009 | Appointment terminated director kin chiu (1 page) |
16 April 2009 | Appointment terminated director kin chiu (1 page) |
16 March 2009 | Appointment terminated director chun chan (1 page) |
16 March 2009 | Appointment terminated director chun chan (1 page) |
4 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
4 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
8 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
28 October 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
28 October 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
14 September 2007 | Return made up to 28/07/07; full list of members (7 pages) |
14 September 2007 | Return made up to 28/07/07; full list of members (7 pages) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
18 October 2006 | Particulars of mortgage/charge (4 pages) |
18 October 2006 | Particulars of mortgage/charge (4 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
16 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
16 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
9 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
13 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
13 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
21 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
21 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
17 October 2003 | Full accounts made up to 31 January 2003 (20 pages) |
17 October 2003 | Full accounts made up to 31 January 2003 (20 pages) |
5 September 2003 | Return made up to 28/07/03; full list of members (7 pages) |
5 September 2003 | Return made up to 28/07/03; full list of members (7 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 14 grange drive chislehurst kent BR7 5ES (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 14 grange drive chislehurst kent BR7 5ES (1 page) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
7 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
3 September 2001 | Full accounts made up to 31 January 2001 (10 pages) |
3 September 2001 | Full accounts made up to 31 January 2001 (10 pages) |
29 July 2001 | Return made up to 28/07/01; full list of members
|
29 July 2001 | Return made up to 28/07/01; full list of members
|
22 March 2001 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
22 March 2001 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
4 October 2000 | Return made up to 28/07/00; full list of members (8 pages) |
4 October 2000 | Return made up to 28/07/00; full list of members (8 pages) |
4 April 2000 | Return made up to 28/07/99; full list of members
|
4 April 2000 | Return made up to 28/07/99; full list of members
|
12 January 2000 | Resolutions
|
12 January 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
12 January 2000 | Resolutions
|
1 October 1998 | Ad 14/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 October 1998 | Ad 14/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
28 July 1998 | Incorporation (12 pages) |
28 July 1998 | Incorporation (12 pages) |