Radlett
Hertfordshire
WD7 7DE
Director Name | Yanny Yan Siu Leung |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Cavendish Crescent Elstree Hertfordshire WD6 3JW |
Secretary Name | Mrs Katy Sau-May Kong Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Beech Avenue Radlett Hertfordshire WD7 7DE |
Director Name | Wanny Wan Siu Leung |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Beech Avenue Radlett Hertfordshire WD7 7DE |
Registered Address | 40 Beech Avenue Radlett Hertfordshire WD7 7DE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
1 at 1 | Wanny Wan Siu Leung 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £262 |
Cash | £2,025 |
Current Liabilities | £1,763 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2015 | Compulsory strike-off action has been suspended (1 page) |
25 September 2015 | Compulsory strike-off action has been suspended (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2015 | Compulsory strike-off action has been suspended (1 page) |
28 January 2015 | Compulsory strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2014 | Compulsory strike-off action has been suspended (1 page) |
10 May 2014 | Compulsory strike-off action has been suspended (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Appointment of Mrs Katy Sau-May Kong Leung as a director (2 pages) |
13 July 2011 | Termination of appointment of Katy Leung as a secretary (1 page) |
13 July 2011 | Termination of appointment of Wanny Leung as a director (1 page) |
13 July 2011 | Appointment of Mrs Katy Sau-May Kong Leung as a director (2 pages) |
13 July 2011 | Termination of appointment of Wanny Leung as a director (1 page) |
13 July 2011 | Termination of appointment of Katy Leung as a secretary (1 page) |
19 March 2011 | Compulsory strike-off action has been suspended (1 page) |
19 March 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 June 2010 | Secretary's details changed for Mrs Katy Sau-May Kong Leung on 31 October 2009 (1 page) |
4 June 2010 | Secretary's details changed for Mrs Katy Sau-May Kong Leung on 31 October 2009 (1 page) |
4 June 2010 | Director's details changed for Wanny Wan Siu Leung on 31 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Director's details changed for Wanny Wan Siu Leung on 31 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2010-06-04
|
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 75 cavendish crescent elstree hertfordshire WD6 3JW (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 75 cavendish crescent elstree hertfordshire WD6 3JW (1 page) |
12 March 2009 | Return made up to 31/10/08; full list of members (3 pages) |
12 March 2009 | Return made up to 31/10/08; full list of members (3 pages) |
9 March 2009 | Return made up to 31/10/07; full list of members (3 pages) |
9 March 2009 | Return made up to 31/10/07; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 July 2007 | Return made up to 31/10/06; full list of members (2 pages) |
9 July 2007 | Return made up to 31/10/06; full list of members (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
3 March 2006 | Return made up to 31/10/05; full list of members (6 pages) |
3 March 2006 | Return made up to 31/10/05; full list of members (6 pages) |
2 September 2005 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
2 September 2005 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
2 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 February 2005 | Return made up to 31/10/04; full list of members (6 pages) |
18 February 2005 | Return made up to 31/10/04; full list of members (6 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 47 howard woods drive gerrards cross bucks SL9 7HS (1 page) |
8 June 2004 | Secretary's particulars changed (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 47 howard woods drive gerrards cross bucks SL9 7HS (1 page) |
8 June 2004 | Secretary's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
31 October 2003 | Incorporation (17 pages) |
31 October 2003 | Incorporation (17 pages) |