68 Ferndene Road
London
SE24 0AB
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Ms Paik Lee Hor |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 January 2001(1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2013) |
Role | Director/Housewife |
Country of Residence | England |
Correspondence Address | C/O W.E.S. Newton & Co 68 Ferndene Road London SE24 0AB |
Secretary Name | Mrs Susan Rosemary Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 68 Ferndene Road London SE24 0AB |
Secretary Name | Siew Che Hor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | 99 Lord Street Hoddesdon Hertfordshire EN11 8NG |
Director Name | Mr Siew Ching Hor |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 June 2013(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O W E S Newton & Co 68 Ferndene Road London SE24 0AB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O W E S Newton & Co 68 Ferndene Road London SE24 0AB |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £16,436 |
Gross Profit | £13,311 |
Net Worth | -£60,855 |
Cash | £10 |
Current Liabilities | £65,053 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2022 | Application to strike the company off the register (2 pages) |
11 January 2022 | Restoration by order of the court (3 pages) |
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2021 | Application to strike the company off the register (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 July 2020 | Termination of appointment of Siew Che Hor as a secretary on 1 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Siew Ching Hor as a director on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Ms Paik Lee Hor as a director on 1 July 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
9 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
9 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
14 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
12 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
2 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
24 June 2013 | Appointment of Mr Siew Ching Hor as a director (2 pages) |
24 June 2013 | Appointment of Mr Siew Ching Hor as a director (2 pages) |
21 June 2013 | Termination of appointment of Paik Hor as a director (1 page) |
21 June 2013 | Termination of appointment of Paik Hor as a director (1 page) |
28 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
28 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 January 2010 | Director's details changed for Paik Lee Hor on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paik Lee Hor on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Paik Lee Hor on 4 January 2010 (2 pages) |
18 February 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
18 February 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
14 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
1 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
1 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
18 January 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 January 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: c/o w e s newton & co 2ND floor 19A newport court london WC2H 7JS (1 page) |
14 February 2004 | Return made up to 29/12/03; full list of members
|
14 February 2004 | Registered office changed on 14/02/04 from: c/o w e s newton & co 2ND floor 19A newport court london WC2H 7JS (1 page) |
14 February 2004 | Return made up to 29/12/03; full list of members
|
20 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
20 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
10 March 2003 | Return made up to 29/12/02; full list of members (6 pages) |
10 March 2003 | Return made up to 29/12/02; full list of members (6 pages) |
22 March 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 March 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
29 December 2000 | Incorporation (17 pages) |
29 December 2000 | Incorporation (17 pages) |