Park Street
St Albans
Hertfordshire
AL2 2QN
Secretary Name | Chew Ling Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Mayflower Road Park St St Albans Hertfordshire AL2 2QN |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 36 Crown Rise Watford WD25 0NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Tze Chang Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£631 |
Cash | £1,632 |
Current Liabilities | £2,263 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 July 2010 | Director's details changed for Tze Chang Lee on 26 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from faulkner house victoria street st albans herts AL1 3SE (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 August 2007 | Return made up to 26/05/07; full list of members (2 pages) |
24 January 2007 | Director's particulars changed (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: c/o wolfson associates 314 regents park road london N3 2LT (1 page) |
5 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
19 July 2004 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
26 May 2004 | Incorporation (19 pages) |