Swiss Cottage
London
NW3 3SS
Director Name | Philip Wen Po Cheung |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Hallswelle Road London NW11 0DJ |
Secretary Name | Wai Fong Tse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hallswelle Road London NW11 0DJ |
Director Name | Chiu Hung Cheung |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 July 2008) |
Role | Restaurateur |
Correspondence Address | 8 Hallswelle Road Golders Green London NW11 0DJ |
Secretary Name | Lily Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 August 2016) |
Role | Company Director |
Correspondence Address | Flat 6 125 Pomeroy Street Southwalk London SE14 5BT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.velements.com |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor, 44 Worship Street London EC2A 2EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£297,293 |
Cash | £48,927 |
Current Liabilities | £626,472 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
24 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
2 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
12 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
23 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
13 April 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
14 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
3 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
23 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
14 March 2018 | Change of details for Mr Stanley Man Kwong Cheung as a person with significant control on 1 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Stanley Man Kwong Cheung on 1 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
19 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
19 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 September 2016 | Termination of appointment of Lily Liu as a secretary on 22 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Lily Liu as a secretary on 22 August 2016 (1 page) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | Registered office address changed from 2Nd Floor Bentima House 168-172 Old Street London EC1V 9BP on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from 2Nd Floor Bentima House 168-172 Old Street London EC1V 9BP on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 2Nd Floor Bentima House 168-172 Old Street London EC1V 9BP on 3 June 2014 (1 page) |
29 May 2014 | Registered office address changed from 1St Floor 267 High Road Leyton London E10 5QN on 29 May 2014 (2 pages) |
29 May 2014 | Registered office address changed from 1St Floor 267 High Road Leyton London E10 5QN on 29 May 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
1 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
19 November 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Return made up to 29/01/09; full list of members (4 pages) |
19 May 2009 | Return made up to 29/01/09; full list of members (4 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Secretary appointed lily liu (2 pages) |
2 October 2008 | Secretary appointed lily liu (2 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 4 nutter lane wanstead london E11 2HY (1 page) |
21 August 2008 | Appointment terminated secretary wai tse (1 page) |
21 August 2008 | Appointment terminated secretary wai tse (1 page) |
21 August 2008 | Appointment terminated director chiu cheung (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 4 nutter lane wanstead london E11 2HY (1 page) |
21 August 2008 | Appointment terminated director chiu cheung (1 page) |
16 April 2008 | Return made up to 07/01/07; no change of members (6 pages) |
16 April 2008 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
16 April 2008 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
16 April 2008 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
16 April 2008 | Return made up to 29/01/06; full list of members (7 pages) |
16 April 2008 | Return made up to 07/01/07; no change of members (6 pages) |
16 April 2008 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
16 April 2008 | Return made up to 07/01/08; no change of members (6 pages) |
16 April 2008 | Return made up to 07/01/08; no change of members (6 pages) |
16 April 2008 | Return made up to 29/01/06; full list of members (7 pages) |
16 April 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
16 April 2008 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
16 April 2008 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
16 April 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
11 April 2008 | Restoration by order of the court (3 pages) |
11 April 2008 | Restoration by order of the court (3 pages) |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2005 | Return made up to 29/01/05; full list of members (7 pages) |
5 October 2005 | Return made up to 29/01/05; full list of members (7 pages) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | Strike-off action suspended (1 page) |
26 July 2005 | Strike-off action suspended (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2004 | Return made up to 29/01/04; full list of members (7 pages) |
17 May 2004 | Return made up to 29/01/04; full list of members (7 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Ad 29/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2003 | Ad 29/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 4 nutter lane wanstead london E11 2HY (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 4 nutter lane wanstead london E11 2HY (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
29 January 2003 | Incorporation (9 pages) |
29 January 2003 | Incorporation (9 pages) |