Edgware
Middlesex
HA8 5PA
Director Name | Douglas Lei Qing Kuo |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 16 February 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 60 De Havilland Road Edgware Middlesex HA8 5PA |
Secretary Name | Sheila Guo |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 16 February 1999(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 60 De Havilland Road Edgware Middlesex HA8 5PA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 60 De Havilland Road Edgware Middlesex HA8 5PA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,728 |
Current Liabilities | £4,728 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2004 | Application for striking-off (1 page) |
4 August 2003 | Return made up to 08/02/03; full list of members
|
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
29 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos square london W1M 9DE (1 page) |
19 April 2000 | Return made up to 16/02/00; full list of members (6 pages) |
18 August 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Ad 15/06/99--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Incorporation (13 pages) |