New Kent Road
London
SE1 6PH
Secretary Name | Peng Wang |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 16 March 2005(12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2008) |
Role | Secretary |
Correspondence Address | 32 Albert Barnes House New Kent Road London SE1 6PH |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 32 Albert Barnes House New Kent Road London SE1 6PH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
2 at £1 | Haihang Yu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£591 |
Cash | £10 |
Current Liabilities | £601 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
27 November 2020 | Accounts for a dormant company made up to 31 March 2020 (11 pages) |
3 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
19 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
19 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
21 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
30 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
26 April 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 March 2010 | Director's details changed for Haihang Yu on 19 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Haihang Yu on 19 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 October 2008 | Appointment terminated secretary peng wang (1 page) |
2 October 2008 | Appointment terminated secretary peng wang (1 page) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 32 albert barnes house new kent road, london SE1 6PH (1 page) |
19 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 32 albert barnes house new kent road, london SE1 6PH (1 page) |
19 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 1 brunless house bath terrace london SE1 6PH (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 1 brunless house bath terrace london SE1 6PH (1 page) |
15 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 April 2005 | Return made up to 18/03/05; full list of members
|
15 April 2005 | Return made up to 18/03/05; full list of members
|
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 2 brunlees house bath terrace london SE1 6QF (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 2 brunlees house bath terrace london SE1 6QF (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 2 brunless house bath terrace london SE1 6PH (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 2 brunless house bath terrace london SE1 6PH (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
30 March 2004 | Director resigned (1 page) |
18 March 2004 | Incorporation (23 pages) |
18 March 2004 | Incorporation (23 pages) |