London
WC1V 7JH
Secretary Name | Ms Julie Lik Ling Pang |
---|---|
Status | Current |
Appointed | 30 September 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Lincoln House, 296-302 High Holborn London WC1V 7JH |
Director Name | Mr Michael Lik Thien Pang |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 02 February 2021(20 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lincoln House, 296-302 High Holborn London WC1V 7JH |
Secretary Name | Pier Paolo Mucelli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 07 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broadwick Street London W1F 8HT |
Secretary Name | Julie Lik Ling Pang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | First Floor 27 Gloucester Place London W1U 8HU |
Secretary Name | Mr Tim Whitehouse |
---|---|
Status | Resigned |
Appointed | 30 January 2014(13 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Holden House 57 Rathbone Place London W1T 1JU |
Director Name | Helen Marie Davis |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2021(20 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lincoln House, 296-302 High Holborn London WC1V 7JH |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Cresford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2004) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Website | eoffice.net |
---|---|
Email address | [email protected] |
Registered Address | Lincoln House 296-302 High Holborn London WC1V 7JH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Eoffice Invest Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,857 |
Cash | £75 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
2 February 2021 | Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU to Lincoln House, 296-302 High Holborn London WC1V 7JH on 2 February 2021 (1 page) |
---|---|
2 February 2021 | Appointment of Michael Lik Thien Pang as a director on 2 February 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
2 February 2021 | Secretary's details changed for Ms Julie Lik Ling Pang on 4 January 2021 (1 page) |
2 February 2021 | Appointment of Helen Marie Davis as a director on 2 February 2021 (2 pages) |
1 June 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
29 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Tim Whitehouse as a secretary on 30 September 2018 (1 page) |
19 December 2018 | Appointment of Ms Julie Lik Ling Pang as a secretary on 30 September 2018 (2 pages) |
26 February 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
22 October 2015 | Registered office address changed from 20 Broadwick Street London W1F 8HT to Holden House 57 Rathbone Place London W1T 1JU on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 20 Broadwick Street London W1F 8HT to Holden House 57 Rathbone Place London W1T 1JU on 22 October 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
30 January 2014 | Termination of appointment of Pier Mucelli as a secretary (1 page) |
30 January 2014 | Appointment of Mr Tim Whitehouse as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Julie Pang as a secretary (1 page) |
30 January 2014 | Termination of appointment of Julie Pang as a secretary (1 page) |
30 January 2014 | Appointment of Mr Tim Whitehouse as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Pier Mucelli as a secretary (1 page) |
27 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
5 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
5 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
4 February 2011 | Secretary's details changed for Julie Lik Ling Pang on 1 October 2010 (2 pages) |
4 February 2011 | Director's details changed for Pier Paolo Mucelli on 25 June 2010 (2 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Secretary's details changed for Julie Lik Ling Pang on 1 October 2010 (2 pages) |
4 February 2011 | Director's details changed for Pier Paolo Mucelli on 25 June 2010 (2 pages) |
4 February 2011 | Secretary's details changed for Pier Paolo Mucelli on 20 May 2010 (1 page) |
4 February 2011 | Secretary's details changed for Julie Lik Ling Pang on 1 October 2010 (2 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Secretary's details changed for Pier Paolo Mucelli on 20 May 2010 (1 page) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 June 2010 | Registered office address changed from 2 Sheraton Street London W1F 8BH on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 2 Sheraton Street London W1F 8BH on 25 June 2010 (1 page) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 April 2008 | Return made up to 17/01/08; full list of members (3 pages) |
29 April 2008 | Return made up to 17/01/08; full list of members (3 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
2 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
10 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
17 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
1 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
9 March 2004 | Return made up to 17/01/04; full list of members (8 pages) |
9 March 2004 | Return made up to 17/01/04; full list of members (8 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Return made up to 17/01/03; no change of members (6 pages) |
7 June 2003 | Return made up to 17/01/03; no change of members (6 pages) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: queens house 55/56 lincolns inn fields, london WC2A 3LJ (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: queens house 55/56 lincolns inn fields, london WC2A 3LJ (1 page) |
22 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
18 March 2002 | Return made up to 17/01/02; full list of members (6 pages) |
18 March 2002 | Return made up to 17/01/02; full list of members (6 pages) |
14 February 2001 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2001 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
14 February 2001 | Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Incorporation (12 pages) |
17 January 2001 | Incorporation (12 pages) |