Shatin
Director Name | Anita Lee Pui Yee |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 15 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 23 April 2013) |
Role | Manager |
Country of Residence | Hong Kong |
Correspondence Address | 16c Tower 10 Ocean Shores Tseung Kwan O Kowloon Hong Kong |
Secretary Name | Omega Agents Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 23 April 2013) |
Correspondence Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2006) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat 5158, Golden Sands No.5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Dealisle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 March 2006) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Registered Address | Suite 351 10 Great Russell Street London WC1B 3BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2012 | Application to strike the company off the register (3 pages) |
14 December 2012 | Application to strike the company off the register (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders Statement of capital on 2012-01-26
|
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders Statement of capital on 2012-01-26
|
26 January 2012 | Secretary's details changed for Omega Agents Limited on 25 January 2012 (2 pages) |
26 January 2012 | Secretary's details changed for Omega Agents Limited on 25 January 2012 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 March 2011 | Register inspection address has been changed (1 page) |
30 March 2011 | Register inspection address has been changed (1 page) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Secretary's details changed for Omega Agents Limited on 25 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Omega Agents Limited on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Au Wai Kwan on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Au Wai Kwan on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Anita Lee Pui Yee on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Anita Lee Pui Yee on 25 January 2010 (2 pages) |
20 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
5 February 2009 | Secretary's change of particulars / omega agents LIMITED / 16/01/2009 (1 page) |
5 February 2009 | Secretary's Change of Particulars / omega agents LIMITED / 16/01/2009 / Street was: 14 tottenham court road, now: 10 great russell street; Post Code was: W1T 1JY, now: WC1B 3BQ; Country was: , now: england (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from suite 351 14 tottenham court road london W1T 1JY (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from suite 351 14 tottenham court road london W1T 1JY (1 page) |
7 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: suite 351 14 tottenham court road london W1T 1JY (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: suite 351 14 tottenham court road london W1T 1JY (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: first floor 41 chalton street london NW1 1JD (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: first floor 41 chalton street london NW1 1JD (1 page) |
12 May 2006 | Secretary resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 January 2005 | Return made up to 26/01/05; full list of members (5 pages) |
29 January 2005 | Return made up to 26/01/05; full list of members (5 pages) |
29 January 2005 | Secretary's particulars changed (1 page) |
29 January 2005 | Secretary's particulars changed (1 page) |
22 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (1 page) |
18 February 2004 | Return made up to 26/01/04; full list of members (5 pages) |
18 February 2004 | Return made up to 26/01/04; full list of members (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
11 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 April 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
9 April 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
6 March 2002 | Return made up to 26/01/02; full list of members (5 pages) |
6 March 2002 | Return made up to 26/01/02; full list of members (5 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 February 2001 | New director appointed (3 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | New director appointed (3 pages) |
23 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 120 east road london N1 6AA (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 120 east road london N1 6AA (1 page) |
8 February 2001 | Company name changed startquote LIMITED\certificate issued on 08/02/01 (2 pages) |
8 February 2001 | Company name changed startquote LIMITED\certificate issued on 08/02/01 (2 pages) |
26 January 2001 | Incorporation (15 pages) |
26 January 2001 | Incorporation (15 pages) |