Bromley
BR1 3EN
Secretary Name | Xiao Feng Tang |
---|---|
Nationality | Chinese |
Status | Closed |
Appointed | 20 October 2004(6 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 20 December 2016) |
Role | Manager |
Correspondence Address | 17 Rafford Way Bromley BR1 3EN |
Secretary Name | Ling Yuan |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 28 April 2004(5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | 128b Lavenham Road Southfields London SW18 5HF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 17 Rafford Way Bromley BR1 3EN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Mr Henry Zou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,585 |
Cash | £264 |
Current Liabilities | £2,849 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
21 September 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
26 April 2014 | Registered office address changed from Flat 50, Longitude Apartment 7 Addiscombe Grove Croydon Uk CR0 5BS on 26 April 2014 (1 page) |
26 April 2014 | Registered office address changed from Flat 50, Longitude Apartment 7 Addiscombe Grove Croydon Uk CR0 5BS on 26 April 2014 (1 page) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 May 2013 | Director's details changed for President Henry Zou on 1 June 2012 (2 pages) |
3 May 2013 | Director's details changed for President Henry Zou on 1 June 2012 (2 pages) |
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Secretary's details changed for Xiao Feng Tang on 1 June 2012 (1 page) |
3 May 2013 | Director's details changed for President Henry Zou on 1 June 2012 (2 pages) |
3 May 2013 | Secretary's details changed for Xiao Feng Tang on 1 June 2012 (1 page) |
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Secretary's details changed for Xiao Feng Tang on 1 June 2012 (1 page) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 23 April 2012 no member list (14 pages) |
3 May 2012 | Annual return made up to 23 April 2012 no member list (14 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (14 pages) |
18 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 May 2010 | Annual return made up to 23 April 2010 (14 pages) |
18 May 2010 | Registered office address changed from 509 Mls Business Centre 1230 Shaftesbury Avenue London W1D 5EU on 18 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 23 April 2010 (14 pages) |
18 May 2010 | Registered office address changed from 509 Mls Business Centre 1230 Shaftesbury Avenue London W1D 5EU on 18 May 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2009 | Return made up to 23/04/09; full list of members (5 pages) |
2 June 2009 | Return made up to 23/04/09; full list of members (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: suite 5.07 130 shaftesbury avenue london W1D 5EU (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: suite 5.07 130 shaftesbury avenue london W1D 5EU (1 page) |
3 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
3 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
6 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
6 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Secretary resigned (1 page) |
25 May 2004 | New director appointed (1 page) |
25 May 2004 | New director appointed (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Incorporation (6 pages) |
23 April 2004 | Incorporation (6 pages) |