Balby
Doncaster
DN4 8JU
Director Name | Mr Chu Ming Tsang |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (closed 04 July 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 54 Aintree Drive Balby Doncaster DN4 8JU |
Secretary Name | Mr Chu Ming Tsang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (closed 04 July 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 54 Aintree Drive Balby Doncaster DN4 8JU |
Director Name | Sum Lam Ng |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2003) |
Role | Businessman |
Correspondence Address | 58 Stanhope Road Wheatley Doncaster DN1 2UA |
Secretary Name | Sum Lam Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2003) |
Role | Businessman |
Correspondence Address | 58 Stanhope Road Wheatley Doncaster DN1 2UA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 1st Floor 66 Shaftesbury Avenue London W1D 6LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £84,134 |
Gross Profit | £40,555 |
Net Worth | -£21,363 |
Cash | £2,516 |
Current Liabilities | £5,822 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (4 pages) |
9 April 2017 | Application to strike the company off the register (4 pages) |
16 May 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
16 May 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
10 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
10 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
23 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
23 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
15 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
25 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
1 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Ka Yiu Ng on 1 October 2009 (2 pages) |
15 March 2010 | Registered office address changed from 66 Shaftesbury Avenue London W1D 6LX on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Chu Ming Tsang on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Chu Ming Tsang on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Ka Yiu Ng on 1 October 2009 (2 pages) |
15 March 2010 | Registered office address changed from 66 Shaftesbury Avenue London W1D 6LX on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Chu Ming Tsang on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Ka Yiu Ng on 1 October 2009 (2 pages) |
20 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
20 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
9 April 2009 | Return made up to 14/03/09; no change of members (4 pages) |
9 April 2009 | Return made up to 14/03/09; no change of members (4 pages) |
8 August 2008 | Return made up to 14/03/08; no change of members
|
8 August 2008 | Return made up to 14/03/08; no change of members
|
24 April 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
24 April 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
31 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
31 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
25 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
25 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
25 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
25 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
11 March 2005 | Return made up to 14/03/05; full list of members
|
11 March 2005 | Return made up to 14/03/05; full list of members
|
10 March 2004 | Return made up to 14/03/04; full list of members
|
10 March 2004 | Return made up to 14/03/04; full list of members
|
20 January 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
20 January 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
22 May 2003 | New secretary appointed;new director appointed (2 pages) |
22 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | Secretary resigned;director resigned (2 pages) |
14 May 2003 | Secretary resigned;director resigned (2 pages) |
13 March 2003 | Return made up to 14/03/03; full list of members
|
13 March 2003 | Return made up to 14/03/03; full list of members
|
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
30 January 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
30 January 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
14 March 2002 | Incorporation (10 pages) |
14 March 2002 | Incorporation (10 pages) |