Ashtead
Surrey
KT21 2NH
Director Name | Mr Tung Sing Wu |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(same day as company formation) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | 36 Oakfield Road West Croydon Surrey CR0 2UA |
Secretary Name | Mr Anthony Robert John Cartwright |
---|---|
Nationality | English |
Status | Closed |
Appointed | 20 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Robert Liam Nugent |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Technical Director |
Correspondence Address | Flat 1 21 Deronda Road London SE24 9BQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
50 at £1 | S. Woelwer 50.00% Ordinary |
---|---|
50 at £1 | Tung Sing Wu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,960 |
Cash | £5,309 |
Current Liabilities | £10,269 |
Latest Accounts | 31 March 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | Application to strike the company off the register (3 pages) |
6 November 2012 | Application to strike the company off the register (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Director's details changed for Stefan Woelwer on 20 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Tung Sing Wu on 20 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Stefan Woelwer on 20 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Tung Sing Wu on 20 January 2012 (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 September 2010 | Director's details changed for Stefan Woelwer on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Stefan Woelwer on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Stefan Woelwer on 1 October 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
2 October 2009 | Director's change of particulars / stefan woelwer / 01/10/2008 (1 page) |
2 October 2009 | Director's Change of Particulars / stefan woelwer / 01/10/2008 / HouseName/Number was: , now: 28; Street was: 84/5 lange reihd, now: uhlenhorster weg; Post Code was: 20099, now: d - 22085 (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
7 February 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
7 February 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 October 2007 | Director's particulars changed (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 November 2002 | Return made up to 20/10/02; full list of members
|
26 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
28 August 2002 | Ad 20/08/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
28 August 2002 | Ad 20/08/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
5 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
5 November 2001 | Return made up to 20/10/01; full list of members
|
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 20/10/00; full list of members
|
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
16 December 1999 | Company name changed CIBUC media LIMITED\certificate issued on 17/12/99 (2 pages) |
16 December 1999 | Company name changed CIBUC media LIMITED\certificate issued on 17/12/99 (2 pages) |
15 December 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Ad 20/10/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Ad 20/10/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
20 October 1999 | Incorporation (18 pages) |