Sungnan-Si
Kyunggi-Do
Korea
Secretary Name | Ms Moo Kyung Cho |
---|---|
Status | Closed |
Appointed | 31 March 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 November 2012) |
Role | Business Woman |
Correspondence Address | Suite 20 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
Director Name | Scotford John Tripp |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 3 Locksgreen Crescent Swindon Wiltshire SN25 3HR |
Secretary Name | Scotford John Tripp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 3 Locksgreen Crescent Swindon Wiltshire SN25 3HR |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Suite 20 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
1 at £1 | Won-bok Cho 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£965,012 |
Cash | £4,795 |
Current Liabilities | £974,787 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Secretary's details changed for Ms. Moo Kyung Cho on 29 July 2012 (1 page) |
20 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Secretary's details changed for Ms. Moo Kyung Cho on 29 July 2012 (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | Application to strike the company off the register (3 pages) |
31 July 2012 | Application to strike the company off the register (3 pages) |
10 July 2012 | Secretary's details changed for Ms. Moo Kyung Cho on 27 April 2012 (1 page) |
10 July 2012 | Secretary's details changed for Ms. Moo Kyung Cho on 27 April 2012 (1 page) |
27 April 2012 | Secretary's details changed for Ms. Moo Kyung Cho on 27 April 2012 (1 page) |
27 April 2012 | Secretary's details changed for Ms. Moo Kyung Cho on 27 April 2012 (1 page) |
20 October 2011 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
20 October 2011 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
17 September 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Moo Kyung Cho on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Moo Kyung Cho on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Wonbok Cho on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Wonbok Cho on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Wonbok Cho on 1 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Moo Kyung Cho on 1 October 2009 (2 pages) |
9 December 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
9 December 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
29 September 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
29 September 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
5 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
1 August 2008 | Secretary's Change of Particulars / moo cho / 01/09/2007 / Nationality was: s korean, now: other; HouseName/Number was: , now: 163; Street was: 7 alderney close, now: portnall road; Post Town was: wootton bassett, now: london; Region was: wiltshire, now: london; Post Code was: SN4 8LU, now: W9 3BN (1 page) |
1 August 2008 | Secretary's change of particulars / moo cho / 01/09/2007 (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from suite 4 newburn centre newburn crescent swindon SN1 5ES (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from suite 4 newburn centre newburn crescent swindon SN1 5ES (1 page) |
6 November 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
6 November 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Return made up to 11/07/07; full list of members (5 pages) |
14 August 2007 | Return made up to 11/07/07; full list of members (5 pages) |
23 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
22 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
26 January 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
26 January 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
2 August 2005 | Amended accounts made up to 31 July 2004 (8 pages) |
2 August 2005 | Amended accounts made up to 31 July 2004 (8 pages) |
29 July 2005 | Amended accounts made up to 31 July 2004 (8 pages) |
29 July 2005 | Amended accounts made up to 31 July 2004 (8 pages) |
4 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
4 July 2005 | Return made up to 11/07/05; full list of members
|
9 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 June 2005 | Accounts made up to 31 July 2004 (1 page) |
13 August 2004 | Return made up to 11/07/04; full list of members
|
13 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
14 April 2004 | New secretary appointed (3 pages) |
14 April 2004 | New secretary appointed (3 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | New secretary appointed;new director appointed (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New secretary appointed;new director appointed (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New director appointed (1 page) |
11 July 2003 | Incorporation (17 pages) |