95 Queensway
Hong Kong
China
Secretary Name | Randolph Edward Crisol Salazar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 14 June 2022) |
Role | Company Director |
Correspondence Address | Unit C-2 16th Floor, United Centre, 95 Queensway Hong Kong |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 4 Devonshire Street London W1W 5DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Joyce Soeryadjaya Kerr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,680,058 |
Current Liabilities | £876 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page) |
14 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 March 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavensidh Square London W1G 9DQ England to 4 Devonshire Street London W1W 5DT on 11 March 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavensidh Square London W1G 9DQ on 29 April 2015 (1 page) |
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Registered office address changed from Newman Peters 19 Fitzroy Square London W1T 6EQ on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Newman Peters 19 Fitzroy Square London W1T 6EQ on 2 April 2014 (1 page) |
2 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Secretary's details changed for Randolph Edward Crisol Salazar on 3 March 2012 (1 page) |
7 June 2012 | Secretary's details changed for Randolph Edward Crisol Salazar on 3 March 2012 (1 page) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
9 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Joyce Soeryadjaya Kerr on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Joyce Soeryadjaya Kerr on 9 March 2010 (2 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
21 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: st. Paul's house warwick lane london EC4M 7BP (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (1 page) |
13 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 April 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
23 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: st. Paul`s house warwick lane london EC4M 7BP (1 page) |
3 March 2005 | Incorporation (9 pages) |