223-227 St John Street
London
EC1V 4LY
Director Name | Steven Victor Hope |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Cottages Clayhill Goudhurst Kent TN17 1BD |
Secretary Name | Dr Peter Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 April 2008) |
Role | Secretary |
Correspondence Address | 97 Hartledon Road Harborne West Midlands B17 0AA |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Just Contractors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2007) |
Correspondence Address | Barbican House 26 - 34 Old Street London EC1V 9QQ |
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | James Kwok Yiu Li 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,686 |
Cash | £5,336 |
Current Liabilities | £662 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Application to strike the company off the register (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 August 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 14 August 2013 (1 page) |
1 July 2013 | Director's details changed for James Kwok Yiu Li on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for James Kwok Yiu Li on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for James Kwok Yiu Li on 1 July 2013 (2 pages) |
1 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 September 2008 | Return made up to 16/06/08; full list of members (3 pages) |
2 September 2008 | Appointment terminated secretary peter li (1 page) |
2 September 2008 | Return made up to 16/06/08; full list of members (3 pages) |
2 September 2008 | Appointment terminated secretary peter li (1 page) |
8 July 2008 | Return made up to 17/06/07; full list of members (3 pages) |
8 July 2008 | Return made up to 17/06/07; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | New secretary appointed (1 page) |
26 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 August 2006 | Return made up to 16/06/06; full list of members (2 pages) |
9 August 2006 | Return made up to 16/06/06; full list of members (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 July 2005 | Return made up to 16/06/05; full list of members
|
5 July 2005 | Return made up to 16/06/05; full list of members
|
16 June 2005 | Secretary resigned (2 pages) |
16 June 2005 | Secretary resigned (2 pages) |
16 June 2005 | New secretary appointed (1 page) |
16 June 2005 | New secretary appointed (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
16 June 2004 | Incorporation (17 pages) |
16 June 2004 | Incorporation (17 pages) |