Colindale
London
NW9 5GX
Director Name | Mr Yip Kein Liu |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 March 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Denbigh Close Sutton Surrey SM1 2HS |
Secretary Name | Mr Yip Fai Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Parkside Great Park Warlingham Surrey CR6 9PT |
Secretary Name | Derek Chi Chiu Choi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 22 Kent Court North Acre Colindale London NW9 5GF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(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 | 08 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 114 Colindale Avenue Colindale London NW9 5GX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Yip Fai Liu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,174 |
Cash | £1,728 |
Current Liabilities | £37,412 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 1 week from now) |
28 June 2005 | Delivered on: 29 June 2005 Persons entitled: The Bank of East Asia, Limited Classification: Legal charge Particulars: The property k/a 312 whitehorse, croydon t/no SGL245909. Outstanding |
---|---|
10 December 2004 | Delivered on: 1 June 2005 Persons entitled: The Bank of East Asia, Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3A evelyn avenue, kingsbury, london NW9 0JF, t/n MX354692. Outstanding |
29 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
---|---|
16 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
29 April 2019 | Registered office address changed from 171 Chase Side Enfield Middlesex EN2 0PT to 114 Colindale Avenue Colindale London NW9 5GX on 29 April 2019 (1 page) |
29 April 2019 | Registered office address changed from 114 Colindale Avenue Colindale London NW9 5GX United Kingdom to 114 Colindale Avenue Colindale London NW9 5GX on 29 April 2019 (1 page) |
9 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
2 November 2018 | Satisfaction of charge 2 in full (4 pages) |
2 November 2018 | Satisfaction of charge 1 in full (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
14 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Mr Yip Fai Liu on 2 January 2011 (2 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Mr Yip Fai Liu on 2 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Yip Fai Liu on 2 January 2011 (2 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
17 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 May 2009 | Return made up to 08/03/09; full list of members (5 pages) |
11 May 2009 | Return made up to 08/03/09; full list of members (5 pages) |
28 October 2008 | Appointment terminated secretary derek choi (1 page) |
28 October 2008 | Appointment terminated secretary derek choi (1 page) |
17 July 2008 | Return made up to 08/03/08; no change of members (6 pages) |
17 July 2008 | Return made up to 08/03/08; no change of members (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 May 2007 | Return made up to 08/03/07; full list of members (6 pages) |
3 May 2007 | Return made up to 08/03/07; full list of members (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 June 2006 | Return made up to 08/03/06; full list of members (6 pages) |
27 June 2006 | Return made up to 08/03/06; full list of members (6 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
10 January 2006 | Accounting reference date shortened from 31/03/05 to 31/07/04 (1 page) |
10 January 2006 | Accounting reference date shortened from 31/03/05 to 31/07/04 (1 page) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
1 June 2005 | Particulars of mortgage/charge (5 pages) |
1 June 2005 | Particulars of mortgage/charge (5 pages) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 March 2004 | Incorporation (9 pages) |
8 March 2004 | Incorporation (9 pages) |