Park Langley
Beckenham
Kent
BR3 3AB
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2007(5 years after company formation) |
Appointment Duration | 13 years, 6 months (closed 20 October 2020) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Choo Ming Chen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elwill Way Park Langley Beckenham Kent BR3 3AB |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Chui Fong Tso 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,049 |
Cash | £4,764 |
Current Liabilities | £31,935 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2020 | Application to strike the company off the register (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 September 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
16 September 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
15 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
15 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Termination of appointment of Choo Chen as a director (1 page) |
5 March 2013 | Termination of appointment of Choo Chen as a director (1 page) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 May 2010 | Director's details changed for Choo Ming Chen on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Chui Fong Tso on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Choo Ming Chen on 1 October 2009 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Choo Ming Chen on 1 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Chui Fong Tso on 1 October 2009 (2 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Director's details changed for Chui Fong Tso on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
27 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
27 April 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
18 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
14 June 2005 | Return made up to 15/04/05; full list of members
|
14 June 2005 | Return made up to 15/04/05; full list of members
|
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
4 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
4 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
13 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
13 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
29 April 2003 | Return made up to 15/04/03; full list of members (5 pages) |
29 April 2003 | Return made up to 15/04/03; full list of members (5 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Ad 15/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2002 | Ad 15/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
15 April 2002 | Incorporation (12 pages) |
15 April 2002 | Incorporation (12 pages) |