London
N3 3HN
Secretary Name | Mrs Dorothy Winifred Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(2 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | Linden House Barrow Street Much Wenlock Salop TF13 6ES |
Director Name | Monica Gangotena Yao |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 16 April 2007(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 21 May 2019) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 37b, Tower 2 Park Summit 88 Beech Street Tai Kok Tsui Hong Kong China |
Secretary Name | Shuk Kei Angela Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 17 Lime Tree Court 12 Haling Park Road South Croydon CR2 6NE |
Director Name | Mr Ronald Leslie James Kirk |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | France |
Correspondence Address | Lot A 203 Residence Nautica 19 Rue Nicolas Bouvier St Malo 35400 |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 272 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stephen Deryck Wright & Monica Gangutena Yao 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,554 |
Cash | £61 |
Current Liabilities | £72,153 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Director's details changed for Mr Stephen Wright on 16 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 May 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Director's details changed for Yue Ping Monica Yao on 31 March 2014 (3 pages) |
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Yue Ping Monica Yao on 31 March 2014 (3 pages) |
13 January 2015 | Termination of appointment of Ronald Leslie James Kirk as a director on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Ronald Leslie James Kirk as a director on 31 December 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 June 2014 | Director's details changed for Mr Ronald Leslie James Kirk on 3 December 2013 (2 pages) |
9 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Ronald Leslie James Kirk on 3 December 2013 (2 pages) |
9 June 2014 | Director's details changed for Mr Ronald Leslie James Kirk on 3 December 2013 (2 pages) |
9 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Yue Ping Monica Yao on 15 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Yue Ping Monica Yao on 15 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 September 2009 | Director appointed ronald leslie james kirk (1 page) |
9 September 2009 | Director appointed ronald leslie james kirk (1 page) |
5 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
5 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
4 June 2009 | Director's change of particulars / stephen wright / 02/06/2008 (1 page) |
4 June 2009 | Director's change of particulars / stephen wright / 02/06/2008 (1 page) |
3 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 October 2008 | Return made up to 15/03/08; full list of members (3 pages) |
29 October 2008 | Return made up to 15/03/08; full list of members (3 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from churchfield house 36 vicar street dudley west midlands DY2 8RG (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from churchfield house 36 vicar street dudley west midlands DY2 8RG (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 May 2007 | Ad 26/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2007 | Ad 26/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
28 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 15/03/06; full list of members (2 pages) |
27 March 2007 | Return made up to 15/03/06; full list of members (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
21 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
6 May 2004 | Secretary's particulars changed (1 page) |
6 May 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 31 corsham street london N1 6DR (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 31 corsham street london N1 6DR (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Incorporation (18 pages) |
15 March 2004 | Incorporation (18 pages) |