Barking
Essex
IG11 0UQ
Secretary Name | Mr Long Nguyen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 28 March 2017) |
Role | Company Director |
Correspondence Address | 16 Julia Gardens Barking Essex IG11 0UQ |
Director Name | Tuan Van Le |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Eglinton Road Woolwich London SE18 3SY |
Secretary Name | Thi Vuot Le |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Swingate Lane Plumstead London SE18 2BZ |
Director Name | Thom Thi Le |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | 128 Eglinton Road London SE18 3SY |
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Thom Thi Le 99.00% Ordinary |
---|---|
1 at £1 | Thi Vuot Le 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,914 |
Cash | £2,187 |
Current Liabilities | £58,386 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 July 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page) |
29 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
29 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Secretary's details changed for Long Nguyen on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Thi Oanh Nguyen on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 April 2009 | Return made up to 12/10/08; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 February 2009 | Appointment terminated secretary thi le (1 page) |
12 February 2009 | Appointment terminated director thom le (1 page) |
12 February 2009 | Director appointed thi oanh nguyen (1 page) |
12 February 2009 | Secretary appointed long nguyen (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
5 March 2007 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
11 December 2006 | Return made up to 12/10/06; full list of members (2 pages) |
11 December 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
2 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
27 October 2004 | Resolutions
|
12 October 2004 | Incorporation (17 pages) |