Onslow Square
South Kensington
SW7 3HY
Secretary Name | Ms Pui Leng Chin |
---|---|
Status | Closed |
Appointed | 06 April 2011(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | Unit 18 N C R Business Centre Great Central Way London NW10 0AB |
Director Name | Joseph Young |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cornerways Sudbury Court Harrow Middlesex HA1 3SJ |
Secretary Name | Raymond Kh Choi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Templewood Ealing London W13 8DQ |
Secretary Name | Hui Zuo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | 11 Western Gardens Ealing London W5 3RS |
Secretary Name | Karen Lam |
---|---|
Nationality | Hong Kong |
Status | Resigned |
Appointed | 10 August 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 29 Malvern Court Onslow Square, South Kensington London SW7 3HY |
Secretary Name | Ms Pik Yin Chau |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 01 October 2008(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2011) |
Role | Secretary |
Country of Residence | Hong Kong |
Correspondence Address | Room 2801 Block D Hing Wan House Sui Woo Court Shatin Kowloon Hong Kong |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Unit 18 Propeller Park Great Central Way Wembley London NW10 0AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
1 at £1 | Barbara Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,860 |
Cash | £24,143 |
Current Liabilities | £4,038 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2014 | Application to strike the company off the register (3 pages) |
19 June 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Secretary's details changed for Ms Pui Leng Chin on 1 July 2013 (2 pages) |
24 July 2013 | Secretary's details changed for Ms Pui Leng Chin on 1 July 2013 (2 pages) |
24 July 2013 | Secretary's details changed for Ms Pui Leng Chin on 1 July 2013 (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 October 2012 | Registered office address changed from B10 Upper North Way Bounds Green Industrial Estate London N11 2UN Uk on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from B10 Upper North Way Bounds Green Industrial Estate London N11 2UN Uk on 26 October 2012 (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Termination of appointment of Pik Chau as a secretary (1 page) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Appointment of Ms Pui Leng Chin as a secretary (1 page) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Appointment of Ms Pui Leng Chin as a secretary (1 page) |
4 July 2011 | Termination of appointment of Pik Chau as a secretary (1 page) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 November 2008 | Secretary appointed ms pik yin chau (1 page) |
3 November 2008 | Secretary appointed ms pik yin chau (1 page) |
31 October 2008 | Appointment terminated secretary karen lam (1 page) |
31 October 2008 | Appointment terminated secretary karen lam (1 page) |
14 August 2008 | Return made up to 05/06/08; full list of members (6 pages) |
14 August 2008 | Return made up to 05/06/08; full list of members (6 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from unit C4 northway bounds green industrial estate london N11 2UN (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from unit C4 northway bounds green industrial estate london N11 2UN (1 page) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 August 2007 | Return made up to 05/06/07; full list of members
|
3 August 2007 | Return made up to 05/06/07; full list of members
|
16 July 2007 | Amended accounts made up to 30 June 2006 (8 pages) |
16 July 2007 | Amended accounts made up to 30 June 2006 (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 05/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 05/06/06; full list of members (6 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
27 June 2005 | Return made up to 05/06/05; full list of members
|
27 June 2005 | Return made up to 05/06/05; full list of members
|
27 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
27 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
29 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
29 October 2002 | Company name changed hatton garden bridal LIMITED\certificate issued on 29/10/02 (2 pages) |
29 October 2002 | Company name changed hatton garden bridal LIMITED\certificate issued on 29/10/02 (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (20 pages) |
5 June 2002 | Incorporation (20 pages) |