London
SW1P 2LU
Secretary Name | Mr Stanley Siu Wing Yeung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Stanway Gardens Edgware Middlesex HA8 9LN |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Tuite Tang Wong Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
50 at £1 | Shu Ming Lo 50.00% Ordinary |
---|---|
50 at £1 | Stanley Yeung 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,560 |
Cash | £492 |
Current Liabilities | £24,717 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 January 2000 | Delivered on: 21 January 2000 Satisfied on: 27 January 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
15 October 1999 | Delivered on: 3 November 1999 Satisfied on: 27 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 high street winslow bukinghamshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 June 1999 | Delivered on: 29 June 1999 Satisfied on: 15 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A lease dated 19TH may 1999 in relation to part of 36 and 36A high street winslow buckingham for 20 years commencing 19TH may 1999. Fully Satisfied |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2016 | Application to strike the company off the register (3 pages) |
24 March 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
8 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
27 January 2015 | Satisfaction of charge 3 in full (2 pages) |
27 January 2015 | Satisfaction of charge 2 in full (2 pages) |
27 January 2015 | Satisfaction of charge 3 in full (2 pages) |
27 January 2015 | Satisfaction of charge 2 in full (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Registered office address changed from C/O Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from C/O Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page) |
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Director's details changed for Shu Ming Lo on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Shu Ming Lo on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Shu Ming Lo on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page) |
16 July 2008 | Memorandum and Articles of Association (6 pages) |
16 July 2008 | Memorandum and Articles of Association (6 pages) |
8 April 2008 | Return made up to 03/03/08; no change of members (6 pages) |
8 April 2008 | Return made up to 03/03/08; no change of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Return made up to 03/03/06; full list of members (2 pages) |
4 July 2006 | Return made up to 03/03/06; full list of members (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 May 2005 | Return made up to 03/03/05; full list of members (2 pages) |
10 May 2005 | Return made up to 03/03/05; full list of members (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
21 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 April 2002 | Return made up to 03/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 03/03/02; full list of members (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 June 2001 | Return made up to 03/03/01; full list of members (6 pages) |
6 June 2001 | Return made up to 03/03/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 15 cedar drive pinner middlesex HA5 4BY (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 15 cedar drive pinner middlesex HA5 4BY (1 page) |
27 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 152-160 city road london EC1V 2NX (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 152-160 city road london EC1V 2NX (1 page) |
22 March 1999 | Ad 16/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 1999 | Ad 16/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Incorporation (10 pages) |
3 March 1999 | Incorporation (10 pages) |