Sutton
Surrey
SM2 6RQ
Secretary Name | Ying Huang |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 33-37a Malden Road Cheam Surrey SM3 8QW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 Fairfax Avenue Ewell Surrey KT17 2QN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nonsuch |
Built Up Area | Greater London |
100 at £1 | Anh Ly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,284 |
Cash | £4,313 |
Current Liabilities | £3,797 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
15 November 2004 | Delivered on: 3 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33-37 malden road cheam surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 May 2003 | Delivered on: 7 June 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 August 2023 | Confirmation statement made on 13 January 2023 with no updates (2 pages) |
---|---|
25 August 2023 | Administrative restoration application (3 pages) |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
10 April 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
14 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
2 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
23 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
26 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Anh Ly on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Anh Ly on 26 January 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
10 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
24 April 2008 | Return made up to 13/01/08; no change of members (6 pages) |
24 April 2008 | Return made up to 13/01/08; no change of members (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 26 camborne road sutton surrey SM2 6RQ (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 26 camborne road sutton surrey SM2 6RQ (1 page) |
18 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
18 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
25 January 2007 | Return made up to 13/01/05; full list of members (6 pages) |
25 January 2007 | Return made up to 13/01/05; full list of members (6 pages) |
22 January 2007 | Return made up to 13/01/06; full list of members
|
22 January 2007 | Return made up to 13/01/06; full list of members
|
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 26 camborne road sutton surrey SM2 6RQ (1 page) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 26 camborne road sutton surrey SM2 6RQ (1 page) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 32 netley garden morden surrey SM4 6JW (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 32 netley garden morden surrey SM4 6JW (1 page) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
3 December 2004 | Particulars of mortgage/charge (6 pages) |
3 December 2004 | Particulars of mortgage/charge (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
22 July 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
22 July 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
26 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: london house 54 haymarket london SW1Y 4RP (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: london house 54 haymarket london SW1Y 4RP (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
13 January 2003 | Incorporation (16 pages) |
13 January 2003 | Incorporation (16 pages) |