99 Queens Road
Central
Hong Kong
Director Name | Mrs Kirsten Lee Grant |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (closed 28 March 2017) |
Role | Journalist |
Country of Residence | Hong Kong |
Correspondence Address | 59th Floor, The Center 99 Queens Road Central Hong Kong |
Secretary Name | Mr Andrew Barton Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (closed 28 March 2017) |
Role | Chief Exec |
Country of Residence | England |
Correspondence Address | 59th Floor, The Center 99 Queens Road Central Hong Kong |
Director Name | DMS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Registered Address | 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Andrew Grant 50.00% Ordinary |
---|---|
2 at £1 | Kirsten Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,362 |
Cash | £1,360 |
Latest Accounts | 29 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 October |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2016 | Application to strike the company off the register (3 pages) |
7 May 2016 | Registered office address changed from C/O Attention to Francesca Gilbert Talent2 Level 7 South 200 Aldersgate Street London EC1A 4HD to C/O Phil Cooper 200 Aldersgate Street London EC1A 4HD on 7 May 2016 (1 page) |
7 May 2016 | Registered office address changed from C/O Phil Cooper 200 Aldersgate Street London EC1A 4HD England to C/O Attention: Phil Cooper, Ags, Level 7 200 Aldersgate Street London EC1A 4HD on 7 May 2016 (1 page) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Micro company accounts made up to 29 October 2015 (2 pages) |
24 July 2015 | Total exemption small company accounts made up to 29 October 2014 (3 pages) |
9 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
21 July 2014 | Total exemption small company accounts made up to 29 October 2013 (3 pages) |
30 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
27 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Registered office address changed from 99 Flood Street London SW3 5TD on 27 August 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 29 October 2012 (3 pages) |
22 July 2012 | Total exemption small company accounts made up to 29 October 2011 (4 pages) |
2 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 29 October 2010 (4 pages) |
30 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Secretary's details changed for Mr Andrew Barton Grant on 30 March 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Andrew Barton Grant on 30 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Kirsten Lee Grant on 30 April 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 29 October 2009 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 29 October 2008 (3 pages) |
15 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 29 October 2007 (3 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 29 October 2006 (3 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 29 October 2005 (3 pages) |
29 August 2006 | Return made up to 30/04/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 29 October 2004 (1 page) |
1 July 2005 | Return made up to 30/04/05; full list of members (7 pages) |
21 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 29 October 2003 (1 page) |
27 February 2004 | Accounting reference date extended from 30/04/03 to 29/10/03 (1 page) |
29 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
20 June 2002 | Ad 17/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
19 June 2002 | Company name changed fighting falcon enterprises limi ted\certificate issued on 19/06/02 (2 pages) |
30 April 2002 | Incorporation (9 pages) |