Oxford
OX2 6LY
Director Name | Chong Coong San |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 59a Mayplace Road East Bexleyheath London DA7 6EA |
Director Name | Siew Wah Tsang |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(same day as company formation) |
Role | Business & Management Director |
Country of Residence | Kent |
Correspondence Address | 34 High Street Chislehurst Kent BR7 5AQ |
Director Name | Mr Hon Wing Tse |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(same day as company formation) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 122 Howberry Road Stanmore Middlesex HA7 4SD |
Director Name | Kar Sae Tse |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Alberta Avenue Cheam Surrey SM1 2LG |
Director Name | Mr Stanley Tse |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(same day as company formation) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Timbers Northgate Northwood Middlesex HA6 2TH |
Secretary Name | Mr Hon Wing Tse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Howberry Road Stanmore Middlesex HA7 4SD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£664,886 |
Cash | £100,765 |
Current Liabilities | £340,445 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2013 | Final Gazette dissolved following liquidation (1 page) |
15 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (5 pages) |
11 January 2013 | Liquidators statement of receipts and payments to 18 December 2012 (5 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (5 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 18 June 2012 (5 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 18 June 2012 (5 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 18 June 2012 (5 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 21 February 2012 (2 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 18 June 2011 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 18 December 2011 (6 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 18 December 2011 (6 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 18 December 2011 (6 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 18 December 2010 (5 pages) |
30 June 2010 | Liquidators statement of receipts and payments to 18 June 2010 (5 pages) |
30 June 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
30 June 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
30 December 2009 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
30 December 2009 | Liquidators statement of receipts and payments to 18 December 2009 (5 pages) |
30 December 2009 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
24 December 2008 | Statement of affairs with form 4.19 (8 pages) |
24 December 2008 | Resolutions
|
24 December 2008 | Appointment of a voluntary liquidator (1 page) |
24 December 2008 | Statement of affairs with form 4.19 (8 pages) |
24 December 2008 | Appointment of a voluntary liquidator (1 page) |
24 December 2008 | Resolutions
|
15 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from furlong house horn lane greenwich london SE10 0RT (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from furlong house horn lane greenwich london SE10 0RT (1 page) |
21 July 2008 | Return made up to 31/01/08; no change of members (10 pages) |
21 July 2008 | Return made up to 31/01/08; no change of members (10 pages) |
11 July 2008 | Director's change of particulars / chong san / 01/07/2008 (1 page) |
11 July 2008 | Director's Change of Particulars / chong san / 01/07/2008 / HouseName/Number was: , now: 59A; Street was: 156 plum lane, now: mayplace road east; Area was: shooters hill, now: ; Post Town was: london, now: bexleyheath; Region was: , now: london; Post Code was: SE18 3HF, now: DA7 6EA (1 page) |
4 July 2008 | Director's change of particulars / siew tsang / 01/07/2008 (1 page) |
4 July 2008 | Director's Change of Particulars / siew tsang / 01/07/2008 / HouseName/Number was: , now: 34; Street was: 34B colchester road, now: high street; Post Town was: burntoak, now: chislehurst; Region was: middlesex, now: kent; Post Code was: HA8 0RA, now: BR7 5AQ (1 page) |
21 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 January 2008 | Particulars of mortgage/charge (5 pages) |
24 January 2008 | Particulars of mortgage/charge (5 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
23 February 2007 | Director's particulars changed (1 page) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
30 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (4 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (4 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
9 August 2003 | Director's particulars changed (1 page) |
9 August 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (2 pages) |
25 June 2003 | Director's particulars changed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: faulkner house, victoria street st. Albans herts AL1 3SE (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: faulkner house, victoria street st. Albans herts AL1 3SE (1 page) |
7 May 2003 | Ad 11/04/03--------- £ si 29999@1=29999 £ ic 1/30000 (3 pages) |
7 May 2003 | Ad 11/04/03--------- £ si 29999@1=29999 £ ic 1/30000 (3 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
11 March 2003 | Incorporation (16 pages) |
11 March 2003 | Incorporation (16 pages) |