Staplehurst
Kent
TN12 0LP
Secretary Name | Event Covered Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 July 2015) |
Correspondence Address | 19 Fletcher Road Staplehurst Kent TN12 0LP |
Director Name | Poh Ling Gan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 April 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 4 Jalan Ampas Balistier Regency Singapore 329505 Foreign |
Director Name | William Liam Eng Tan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2008) |
Role | Accountant |
Correspondence Address | 1a Kingshill Avenue St. Albans Hertfordshire AL4 9QE |
Secretary Name | Abdul Halim Abdul Aziz |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 April 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Consultant |
Correspondence Address | 45 Waterside Close Barking Essex IG11 9EL |
Secretary Name | Mr Teik Kung Heng |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sheaveshill Court The Hyde London NW9 6SJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 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 | 31 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 886 Old Kent Road London SE15 1NQ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Nunhead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,603 |
Cash | £5,802 |
Current Liabilities | £27,850 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2014 | Compulsory strike-off action has been suspended (1 page) |
11 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (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) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
14 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
13 May 2008 | Appointment terminated director poh gan (1 page) |
13 May 2008 | Appointment terminated director poh gan (1 page) |
13 May 2008 | Appointment terminated director william tan (1 page) |
13 May 2008 | Ad 16/11/07\gbp si 25000@1=25000\gbp ic 100/25100\ (2 pages) |
13 May 2008 | Ad 16/11/07\gbp si 25000@1=25000\gbp ic 100/25100\ (2 pages) |
13 May 2008 | Appointment terminated director william tan (1 page) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 February 2008 | New secretary appointed (2 pages) |
2 February 2008 | New secretary appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: 54 sheaveshill court the hyde london NW9 6SJ (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: 54 sheaveshill court the hyde london NW9 6SJ (1 page) |
11 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 June 2006 | Return made up to 30/03/06; full list of members (2 pages) |
22 June 2006 | Return made up to 30/03/06; full list of members (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 2 lillywhite everglade strand colindale london NW9 5QL (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 2 lillywhite everglade strand colindale london NW9 5QL (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Return made up to 30/03/05; full list of members
|
8 April 2005 | Return made up to 30/03/05; full list of members
|
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: suite 17 95 wilton road victoria london SW1V 1BZ (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: suite 17 95 wilton road victoria london SW1V 1BZ (1 page) |
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | Director's particulars changed (1 page) |
28 April 2004 | Return made up to 31/03/04; full list of members
|
28 April 2004 | Return made up to 31/03/04; full list of members
|
26 April 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | Secretary's particulars changed (1 page) |
8 March 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
8 March 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 71A shelley ave london E12 6PX (1 page) |
2 May 2003 | Ad 22/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2003 | Ad 22/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2003 | New director appointed (1 page) |
2 May 2003 | New secretary appointed (1 page) |
2 May 2003 | New director appointed (1 page) |
2 May 2003 | New secretary appointed (1 page) |
2 May 2003 | New director appointed (1 page) |
2 May 2003 | New director appointed (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 71A shelley ave london E12 6PX (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
31 March 2003 | Incorporation (9 pages) |
31 March 2003 | Incorporation (9 pages) |