Oxgate Lane
London
NW2 7HJ
Director Name | Mr Kwok Yeung Cheung |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Nant Court Nant Road London NW2 2LB |
Secretary Name | Wai Kin Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Bow Common Lane London E3 4BD |
Secretary Name | Hoi Yan Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 2007) |
Role | Company Director |
Correspondence Address | Flat 6 138 Maybank Avenue Sudbury HA0 2TE |
Secretary Name | Po Mui Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2012) |
Role | Secretary |
Correspondence Address | 16 Nant Court Nant Road Cricklewood London NW2 2LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 44 Worship Street 44 Worship Street London EC2A 2EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Mr K.y. Cheung 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,002 |
Cash | £27,096 |
Current Liabilities | £431 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2018 | Completion of winding up (1 page) |
3 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 October 2016 | Order of court to wind up (3 pages) |
19 October 2016 | Order of court to wind up (3 pages) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
29 July 2014 | Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 44 Worship Street 44 Worship Street London EC2A 2EA on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 44 Worship Street 44 Worship Street London EC2A 2EA on 29 July 2014 (1 page) |
28 July 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 28 July 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
14 February 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2013 | Termination of appointment of Po Cheung as a secretary (1 page) |
13 May 2013 | Termination of appointment of Po Cheung as a secretary (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 April 2013 | Termination of appointment of Kwok Cheung as a director (1 page) |
17 April 2013 | Appointment of Mr Everton Ashley Higgins as a director (2 pages) |
17 April 2013 | Appointment of Mr Everton Ashley Higgins as a director (2 pages) |
17 April 2013 | Termination of appointment of Kwok Cheung as a director (1 page) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 September 2012 | Registered office address changed from 18 Atlas Business Centre Oxgate Lane Staples Corner London NW2 7HJ on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 18 Atlas Business Centre Oxgate Lane Staples Corner London NW2 7HJ on 17 September 2012 (1 page) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 July 2010 | Director's details changed for Kwok Yeung Cheung on 20 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Kwok Yeung Cheung on 20 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 August 2009 | Return made up to 20/07/09; no change of members (4 pages) |
12 August 2009 | Return made up to 20/07/09; no change of members (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 September 2008 | Return made up to 20/07/08; no change of members
|
12 September 2008 | Return made up to 20/07/08; no change of members
|
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
23 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
31 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: c/o tan & tan 33 trinity house heather park drive wembley middlesex HA0 1SU (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: c/o tan & tan 33 trinity house heather park drive wembley middlesex HA0 1SU (1 page) |
23 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
23 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 April 2004 | New secretary appointed (1 page) |
5 April 2004 | New secretary appointed (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
6 January 2004 | Return made up to 20/07/03; full list of members
|
6 January 2004 | Return made up to 20/07/03; full list of members
|
14 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
14 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
9 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
9 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
24 July 2002 | Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2002 | Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
9 April 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
17 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New secretary appointed (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New secretary appointed (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
20 July 2000 | Incorporation (12 pages) |
20 July 2000 | Incorporation (12 pages) |