London
SW15 1JZ
Director Name | Mr Robert Vee-Lin Thong |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 36 Rotherwood Road Putney London SW15 1JZ |
Secretary Name | Marie Foong-Mei Cheong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Rotherwood Road London SW15 1JZ |
Secretary Name | Marie Foong-Mei Cheong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Rotherwood Road London SW15 1JZ |
Secretary Name | Stuart Paul Pavelin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 28 Harrow View Road London W5 1LZ |
Registered Address | 36 Rotherwood Road London SW15 1JZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£323 |
Cash | £8,208 |
Current Liabilities | £11,421 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 May 2007 | Application for striking-off (1 page) |
8 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 April 2003 | Return made up to 28/04/03; full list of members
|
8 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
2 January 2002 | Auditor's resignation (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 December 2001 | Secretary resigned (1 page) |
10 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
24 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Ad 23/08/99--------- £ si [email protected]=5000 £ ic 75000/80000 (2 pages) |
25 August 1999 | Ad 19/08/99--------- £ si [email protected]=25000 £ ic 50000/75000 (2 pages) |
28 April 1999 | Incorporation (16 pages) |