Beckenham
Kent
BR3 6RT
Secretary Name | Li Hong Qu |
---|---|
Nationality | Chinese |
Status | Current |
Appointed | 08 August 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 105 Brookdale Road Catford London SE6 4JP |
Director Name | Debra Jane Collis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Honley Road Catford London SE6 2HZ |
Secretary Name | Yan Feng Li |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Honley Road Catford London SE6 2HZ |
Registered Address | 139 Hayes Way Beckenham Kent BR3 6RT |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Shortlands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Yan Feng Li 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
14 December 2009 | Delivered on: 19 December 2009 Persons entitled: Conegate Limited Classification: Rent deposit deed Secured details: £3,333.00 due or to become due from the company to the chargee. Particulars: Rent security deposit deed in the sum of £3,333.00. Outstanding |
---|
11 March 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
20 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
3 July 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
3 July 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
17 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
16 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
17 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
17 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
1 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
11 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 December 2014 | Annual return made up to 11 May 2014 Statement of capital on 2014-12-12
|
12 December 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 December 2014 | Annual return made up to 11 May 2013 (14 pages) |
12 December 2014 | Annual return made up to 11 May 2014 Statement of capital on 2014-12-12
|
12 December 2014 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 December 2014 | Director's details changed for Yan Feng Li on 1 July 2014 (3 pages) |
12 December 2014 | Director's details changed for Yan Feng Li on 1 July 2014 (3 pages) |
12 December 2014 | Annual return made up to 11 May 2013 (14 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 December 2014 | Registered office address changed from 105 Brookdale Road Catford London SE6 4JP to 139 Hayes Way Beckenham Kent BR3 6RT on 12 December 2014 (2 pages) |
12 December 2014 | Registered office address changed from 105 Brookdale Road Catford London SE6 4JP to 139 Hayes Way Beckenham Kent BR3 6RT on 12 December 2014 (2 pages) |
12 December 2014 | Restoration by order of the court (3 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 December 2014 | Restoration by order of the court (3 pages) |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Application to strike the company off the register (3 pages) |
25 April 2013 | Application to strike the company off the register (3 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
14 March 2012 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
18 March 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
18 March 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
9 June 2010 | Director's details changed for Yan Feng Li on 11 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Yan Feng Li on 11 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
15 March 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2009 | Annual return made up to 11 May 2009 with a full list of shareholders (10 pages) |
4 December 2009 | Annual return made up to 11 May 2009 with a full list of shareholders (10 pages) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2009 | Secretary's details changed for Li Hong Qu on 5 August 2009 (1 page) |
9 November 2009 | Secretary's details changed for Li Hong Qu on 5 August 2009 (1 page) |
9 November 2009 | Secretary's details changed for Li Hong Qu on 5 August 2009 (1 page) |
1 October 2009 | Director's change of particulars / yan li / 28/09/2007 (1 page) |
1 October 2009 | Director's change of particulars / yan li / 28/09/2007 (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from, 10 dartmouth road, forest hill, london, england, SE23 3XU (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from, 10 dartmouth road, forest hill, london, england, SE23 3XU (1 page) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
29 August 2008 | Return made up to 11/05/08; no change of members (6 pages) |
29 August 2008 | Return made up to 11/05/08; no change of members (6 pages) |
19 August 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
19 August 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
8 October 2007 | Return made up to 11/05/07; no change of members (6 pages) |
8 October 2007 | Return made up to 11/05/07; no change of members (6 pages) |
14 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
14 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
22 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
22 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
11 May 2005 | Incorporation (19 pages) |
11 May 2005 | Incorporation (19 pages) |