Hong Kong
Secretary Name | Jacquelyn Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cypress Court Great Dunmow Essex CM6 1ZA |
Secretary Name | Guilda Adel Kabalan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(6 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 21 December 2020) |
Role | Company Director |
Correspondence Address | Crawford House, Room 1104, 11th Floor 70 Queen's Road, Central Hong Kong |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Searches & Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Sole Bay Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(4 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2005) |
Correspondence Address | Ask House Northgate Avenue Bury St Edmunds Suffolk IP32 6BB |
Website | 123publishinghouse.co.uk/ |
---|
Registered Address | 12 London Road Morden SM4 5BQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
150k at £1 | Tarek Mahmoud Hamawy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,153 |
Cash | £25 |
Current Liabilities | £113,838 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
7 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
7 November 2023 | Registered office address changed from Menta, the Vision Centre 5 Eastern Way Bury St. Edmunds IP32 7AB England to 12 London Road 12 London Road Morden England SM4 5BQ on 7 November 2023 (1 page) |
7 November 2023 | Registered office address changed from 12 London Road 12 London Road Morden England SM4 5BQ England to 12 London Road Morden SM4 5BQ on 7 November 2023 (1 page) |
29 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
25 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
23 September 2022 | Registered office address changed from Ask House 2 Northgate Avenue Bury St. Edmunds IP32 6BB England to Menta, the Vision Centre 5 Eastern Way Bury St. Edmunds IP32 7AB on 23 September 2022 (1 page) |
29 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 December 2020 | Termination of appointment of Guilda Adel Kabalan as a secretary on 21 December 2020 (1 page) |
25 November 2020 | Registered office address changed from Rombourne Business Centre, Sophia House 28 Cathedral Road Cardiff CF11 9LJ to Ask House 2 Northgate Avenue Bury St. Edmunds IP32 6BB on 25 November 2020 (1 page) |
12 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 November 2017 | Director's details changed for Tarek Mahmoud Hamawy on 13 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Director's details changed for Tarek Mahmoud Hamawy on 13 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
24 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
24 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 May 2015 | Secretary's details changed for Guilda Adel Kabalan on 29 May 2015 (1 page) |
29 May 2015 | Director's details changed for Tarek Mahmoud Hamawy on 29 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Tarek Mahmoud Hamawy on 29 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Tarek Mahmoud Hamawy on 29 May 2015 (2 pages) |
29 May 2015 | Secretary's details changed for Guilda Adel Kabalan on 29 May 2015 (1 page) |
29 May 2015 | Director's details changed for Tarek Mahmoud Hamawy on 29 May 2015 (2 pages) |
28 May 2015 | Registered office address changed from C/O C/O, Chantrey Vellacott Dfk Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to Rombourne Business Centre, Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from C/O C/O, Chantrey Vellacott Dfk Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to Rombourne Business Centre, Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 28 May 2015 (1 page) |
24 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 June 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (14 pages) |
24 June 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (14 pages) |
30 May 2013 | Director's details changed for Tarek Mahmoud Hamawy on 1 April 2013 (3 pages) |
30 May 2013 | Secretary's details changed for Guilda Adel Kabalan on 1 April 2013 (3 pages) |
30 May 2013 | Secretary's details changed for Guilda Adel Kabalan on 1 April 2013 (3 pages) |
30 May 2013 | Director's details changed for Tarek Mahmoud Hamawy on 1 April 2013 (3 pages) |
30 May 2013 | Director's details changed for Tarek Mahmoud Hamawy on 1 April 2013 (3 pages) |
30 May 2013 | Secretary's details changed for Guilda Adel Kabalan on 1 April 2013 (3 pages) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (14 pages) |
6 March 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (14 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2011 | Secretary's details changed for Guilda Adel Kabalan on 1 June 2010 (2 pages) |
31 March 2011 | Director's details changed for Tarek Mahmoud Hamawy on 1 June 2010 (2 pages) |
31 March 2011 | Director's details changed for Tarek Mahmoud Hamawy on 1 June 2010 (2 pages) |
31 March 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
31 March 2011 | Secretary's details changed for Guilda Adel Kabalan on 1 June 2010 (2 pages) |
31 March 2011 | Director's details changed for Tarek Mahmoud Hamawy on 1 June 2010 (2 pages) |
31 March 2011 | Secretary's details changed for Guilda Adel Kabalan on 1 June 2010 (2 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Secretary's details changed for Guilda Adel Kabalan on 1 October 2009 (1 page) |
26 February 2010 | Director's details changed for Tarek Mahmoud Hamawy on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Guilda Adel Kabalan on 1 October 2009 (1 page) |
26 February 2010 | Director's details changed for Tarek Mahmoud Hamawy on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Guilda Adel Kabalan on 1 October 2009 (1 page) |
26 February 2010 | Director's details changed for Tarek Mahmoud Hamawy on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 March 2009 | Return made up to 25/11/08; full list of members (3 pages) |
16 March 2009 | Return made up to 25/11/08; full list of members (3 pages) |
11 March 2009 | Return made up to 25/11/07; full list of members (3 pages) |
11 March 2009 | Return made up to 25/11/07; full list of members (3 pages) |
11 March 2009 | Director's change of particulars / tarek hamawy / 19/02/2009 (1 page) |
11 March 2009 | Director's change of particulars / tarek hamawy / 19/02/2009 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from c/o chantrey vellacott dfk LLP gresham house 53 clarendon road watford WD17 1LR (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from c/o chantrey vellacott dfk LLP gresham house 53 clarendon road watford WD17 1LR (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Return made up to 25/11/05; no change of members (4 pages) |
18 September 2007 | Return made up to 25/11/06; no change of members (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 September 2007 | Return made up to 25/11/05; no change of members (4 pages) |
18 September 2007 | Return made up to 25/11/06; no change of members (4 pages) |
17 September 2007 | Restoration by order of the court (2 pages) |
17 September 2007 | Restoration by order of the court (2 pages) |
29 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: ask house northgate avenue bury st edmunds suffolk IP32 6BB (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: ask house northgate avenue bury st edmunds suffolk IP32 6BB (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
24 February 2005 | Return made up to 25/11/04; full list of members
|
24 February 2005 | Return made up to 25/11/04; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: c/o j allen & co clayton house 12 high street great dunmow essex CM6 1AG (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: c/o j allen & co clayton house 12 high street great dunmow essex CM6 1AG (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: essex house 39-41 high street great dunmow essex CM6 1AE (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: essex house 39-41 high street great dunmow essex CM6 1AE (1 page) |
11 March 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 November 2003 | Return made up to 25/11/03; full list of members (6 pages) |
22 November 2003 | Return made up to 25/11/03; full list of members (6 pages) |
6 July 2003 | Return made up to 25/11/02; full list of members
|
6 July 2003 | Return made up to 25/11/02; full list of members
|
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Ad 31/12/02--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
16 June 2003 | Ad 31/12/02--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JB (1 page) |
16 June 2003 | Resolutions
|
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Nc inc already adjusted 31/12/02 (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Nc inc already adjusted 31/12/02 (1 page) |
16 June 2003 | Resolutions
|
16 June 2003 | Registered office changed on 16/06/03 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JB (1 page) |
28 May 2002 | Accounts made up to 31 December 2001 (3 pages) |
28 May 2002 | Accounts made up to 31 December 2001 (3 pages) |
24 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2001 | Return made up to 25/11/00; full list of members (5 pages) |
24 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2001 | Return made up to 25/11/00; full list of members (5 pages) |
20 July 2001 | Accounts made up to 31 December 2000 (3 pages) |
20 July 2001 | Accounts made up to 31 December 2000 (3 pages) |
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
21 July 2000 | Secretary's particulars changed (1 page) |
21 July 2000 | Secretary's particulars changed (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
23 March 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
23 March 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
25 November 1999 | Incorporation (17 pages) |
25 November 1999 | Incorporation (17 pages) |