London
N12 9RU
Director Name | Mr Victor King Aun Tan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Bright Grahame Murray 131 Edgware Road London W2 2AP |
Secretary Name | Marie Laure Maurel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Dukes Lodge Holland Park London W11 3SG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Victor King Aun Tan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£796,733 |
Cash | £658 |
Current Liabilities | £1,548,908 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | Final Gazette dissolved following liquidation (1 page) |
15 June 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
15 June 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
25 September 2014 | Registered office address changed from Bright Grahame Murray 131 Edgware Road London W2 2AP to Brentmead House Britannia Road London N12 9RU on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from Bright Grahame Murray 131 Edgware Road London W2 2AP to Brentmead House Britannia Road London N12 9RU on 25 September 2014 (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Appointment of a voluntary liquidator (1 page) |
24 September 2014 | Statement of affairs with form 4.19 (5 pages) |
24 September 2014 | Statement of affairs with form 4.19 (5 pages) |
24 September 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Termination of appointment of Victor Tan as a director (1 page) |
12 June 2014 | Termination of appointment of Victor Tan as a director (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 February 2014 | Appointment of Emmanuelle Tan as a director (2 pages) |
6 February 2014 | Appointment of Emmanuelle Tan as a director (2 pages) |
16 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
29 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
19 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
10 February 2011 | Director's details changed for Mr Victor King Aun Tan on 11 December 2010 (2 pages) |
10 February 2011 | Director's details changed for Mr Victor King Aun Tan on 11 December 2010 (2 pages) |
10 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 January 2011 | Termination of appointment of Marie Maurel as a secretary (1 page) |
28 January 2011 | Termination of appointment of Marie Maurel as a secretary (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Victor King Aun Tan on 11 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Victor King Aun Tan on 11 December 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 March 2008 | Return made up to 11/12/07; full list of members (3 pages) |
7 March 2008 | Return made up to 11/12/07; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
18 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 January 2006 | Return made up to 11/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 11/12/05; full list of members (2 pages) |
23 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
8 February 2004 | Ad 11/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 February 2004 | Secretary's particulars changed (1 page) |
8 February 2004 | Secretary's particulars changed (1 page) |
8 February 2004 | Ad 11/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 31 corsham street london N1 6DR (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 31 corsham street london N1 6DR (1 page) |
19 December 2003 | Director resigned (1 page) |
11 December 2003 | Incorporation (18 pages) |
11 December 2003 | Incorporation (18 pages) |