New Malden
Surrey
KT3 4AW
Director Name | Mr Young Jae Park |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Connaught Road New Malden KT3 3QA |
Secretary Name | Ms Bo Young Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ranelagh Place New Malden Surrey KT3 5AG |
Director Name | Ms Bo Young Park |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ranelagh Place New Malden Surrey KT3 5AG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 132 Pinner Road Harrow Middlesex HA1 4JE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,640 |
Cash | £2,645 |
Current Liabilities | £15,815 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2010 | Termination of appointment of Bo Park as a director (1 page) |
24 September 2010 | Termination of appointment of Bo Park as a director (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
10 March 2009 | Appointment Terminated Secretary bo park (1 page) |
10 March 2009 | Appointment terminated secretary bo park (1 page) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 January 2009 | Director appointed mrs bo young park (2 pages) |
19 January 2009 | Director appointed mrs bo young park (2 pages) |
16 January 2009 | Appointment terminated director young park (1 page) |
16 January 2009 | Appointment Terminated Director young park (1 page) |
26 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
5 March 2008 | Secretary's change of particulars / bo park / 22/03/2007 (1 page) |
5 March 2008 | Secretary's Change of Particulars / bo park / 22/03/2007 / HouseName/Number was: , now: 3; Street was: 160 claremont avenue, now: ranelagh place; Area was: motspur park, now: ; Post Code was: KT3 6QR, now: KT3 5AG (1 page) |
24 February 2008 | Director's Change of Particulars / young park / 21/02/2008 / HouseName/Number was: , now: 22; Street was: 160 claremont avenue, now: connaught road; Area was: motspur park, now: ; Post Code was: KT3 6QR, now: KT3 3QA (1 page) |
24 February 2008 | Director's change of particulars / young park / 21/02/2008 (1 page) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: charter green chartered certified accountants temple house 221-225 station road harrow middlesex HA1 2TH (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: charter green chartered certified accountants temple house 221-225 station road harrow middlesex HA1 2TH (1 page) |
26 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
20 October 2003 | New director appointed (1 page) |
20 October 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
24 June 2003 | Incorporation (6 pages) |