Bourneside Road
Addlestone
KT15 2JX
Director Name | Cherylynn Chok |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Beverley Gardens Wembley Middlesex HA9 9RA |
Secretary Name | Sonja Sonthiem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Garth Close Kingston Upon Thames Surrey KT2 5PA |
Director Name | Sonja Lau |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2011(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Canterbury Road Harrow Middlesex HA2 6AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Cooper Harland Unit 1.14, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,819 |
Cash | £543 |
Current Liabilities | £6,468 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
25 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
---|---|
26 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
11 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
31 October 2020 | Change of details for Mr Chung Wai Lau as a person with significant control on 20 October 2020 (2 pages) |
31 October 2020 | Director's details changed for Mr Chung Wai Lau on 20 October 2020 (2 pages) |
23 October 2020 | Registered office address changed from Unit 2 Canterbury Road Harrow Middlesex HA2 6AA to C/O Cooper Harland Unit 1.14, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 23 October 2020 (1 page) |
23 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 February 2014 | Termination of appointment of Sonja Lau as a director (1 page) |
24 February 2014 | Termination of appointment of Sonja Lau as a director (1 page) |
24 February 2014 | Termination of appointment of Sonja Sonthiem as a secretary (1 page) |
24 February 2014 | Termination of appointment of Sonja Sonthiem as a secretary (1 page) |
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 January 2011 | Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW on 14 January 2011 (2 pages) |
14 January 2011 | Appointment of Sonja Lau as a director (3 pages) |
14 January 2011 | Appointment of Sonja Lau as a director (3 pages) |
11 November 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Chung Wai Lau on 1 October 2009 (2 pages) |
11 November 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Chung Wai Lau on 1 October 2009 (2 pages) |
11 November 2010 | Director's details changed for Chung Wai Lau on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2010 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
29 January 2010 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 January 2009 | Return made up to 28/07/08; full list of members (3 pages) |
14 January 2009 | Return made up to 28/07/08; full list of members (3 pages) |
12 January 2009 | Director's change of particulars / chung lau / 18/09/2008 (1 page) |
12 January 2009 | Director's change of particulars / chung lau / 18/09/2008 (1 page) |
12 January 2009 | Secretary's change of particulars / sonja sonthiem / 18/09/2008 (1 page) |
12 January 2009 | Secretary's change of particulars / sonja sonthiem / 18/09/2008 (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 March 2008 | Return made up to 28/07/07; full list of members (3 pages) |
31 March 2008 | Return made up to 28/07/07; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 November 2006 | Return made up to 28/07/06; full list of members (2 pages) |
21 November 2006 | Return made up to 28/07/06; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 October 2005 | Return made up to 28/07/05; full list of members (2 pages) |
21 October 2005 | Return made up to 28/07/05; full list of members (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
3 September 2004 | Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2004 | Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
28 July 2004 | Incorporation (16 pages) |
28 July 2004 | Incorporation (16 pages) |