Wandsworth Road
London
SW8 3LE
Secretary Name | Mei Yue Cai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2002(5 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 4-104 Gao Tian Apartment Gao Tian Road Wenzhou Zhejiang 325000 China |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | New Penderel House 283-288 High Holborn London WC1V 7HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
60 at £1 | Liren Footwear Co LTD 50.00% Ordinary |
---|---|
60 at £1 | Victor Luguterah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£999,388 |
Cash | £16,462 |
Current Liabilities | £1,127,267 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2013 | Registered office address changed from Munslows Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from Munslows Manfield House 2nd Floor 1 Southampton Street London WC2R 0LR on 14 January 2013 (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Victor Luguterah on 7 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Victor Luguterah on 7 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Victor Luguterah on 7 May 2010 (2 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
5 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
15 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2009 | Appointment terminated secretary mei cai (1 page) |
13 September 2009 | Return made up to 07/05/09; full list of members (10 pages) |
13 September 2009 | Registered office changed on 13/09/2009 from c/o ip man & co crown house business centre north circular road london NW10 7PN (1 page) |
13 September 2009 | Registered office changed on 13/09/2009 from c/o ip man & co crown house business centre north circular road london NW10 7PN (1 page) |
13 September 2009 | Return made up to 07/05/09; full list of members (10 pages) |
13 September 2009 | Appointment Terminated Secretary mei cai (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
4 April 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
20 January 2009 | Return made up to 07/05/08; full list of members (3 pages) |
20 January 2009 | Return made up to 07/05/08; full list of members (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
30 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
11 June 2007 | Return made up to 07/05/07; full list of members (6 pages) |
11 June 2007 | Return made up to 07/05/07; full list of members (6 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
22 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
22 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
1 September 2005 | Return made up to 07/05/05; full list of members (6 pages) |
1 September 2005 | Return made up to 07/05/05; full list of members (6 pages) |
7 July 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
7 July 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
3 May 2005 | Ad 01/01/05--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
3 May 2005 | Ad 01/01/05--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
18 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
18 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
22 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
22 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
7 June 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
7 June 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
17 February 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
17 February 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
14 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
14 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
28 August 2002 | Ad 31/05/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
28 August 2002 | Ad 31/05/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 1ST floor 82-84 shaftsbury avenue london W1V 7DG (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 1ST floor 82-84 shaftsbury avenue london W1V 7DG (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (2 pages) |
17 May 2002 | Secretary resigned (2 pages) |
17 May 2002 | Secretary resigned (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
17 May 2002 | Director resigned (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
7 May 2002 | Incorporation (14 pages) |
7 May 2002 | Incorporation (14 pages) |