16 Ingestre Place
London
W1F 0JJ
Secretary Name | Consultancy & Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ |
Director Name | Carrie Wei Yee Wong |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Business Woman |
Correspondence Address | 19 John Maurice Close London SE17 1PZ |
Director Name | Mr Raymond Chan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 94 Chessington Hill Park Chessington Surrey KT9 2BL |
Website | youngfashionltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74364887 |
Telephone region | London |
Registered Address | Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | W.m.e. Choi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,999 |
Cash | £5,969 |
Current Liabilities | £75,726 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 October 2005 | Delivered on: 22 October 2005 Persons entitled: Mount Cook Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credit of a designated deposit account. Outstanding |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2020 | Application to strike the company off the register (3 pages) |
4 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Wai Man Choi as a person with significant control on 17 June 2017 (2 pages) |
20 July 2017 | Notification of Wai Man Choi as a person with significant control on 17 June 2017 (2 pages) |
20 July 2017 | Notification of Wai Man Choi as a person with significant control on 20 July 2017 (2 pages) |
23 May 2017 | Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 23 May 2017 (1 page) |
23 May 2017 | Secretary's details changed for Consultancy & Secretarial Services Limited on 19 May 2017 (1 page) |
23 May 2017 | Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 23 May 2017 (1 page) |
23 May 2017 | Secretary's details changed for Consultancy & Secretarial Services Limited on 19 May 2017 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 September 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
4 September 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
4 September 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2013 (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 August 2012 | Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 17 August 2012 (1 page) |
30 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Termination of appointment of Raymond Chan as a director (1 page) |
8 May 2012 | Termination of appointment of Raymond Chan as a director (1 page) |
8 May 2012 | Appointment of Eddie Wai Man Choi as a director (2 pages) |
8 May 2012 | Appointment of Eddie Wai Man Choi as a director (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 July 2010 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Raymond Chan on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Raymond Chan on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Raymond Chan on 1 January 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 January 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page) |
24 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 February 2009 | Appointment terminated director carrie wong (1 page) |
9 February 2009 | Director appointed raymond chan (1 page) |
9 February 2009 | Director appointed raymond chan (1 page) |
9 February 2009 | Appointment terminated director carrie wong (1 page) |
4 August 2008 | Return made up to 17/06/08; full list of members (3 pages) |
4 August 2008 | Return made up to 17/06/08; full list of members (3 pages) |
2 July 2008 | Amended accounts made up to 30 June 2007 (4 pages) |
2 July 2008 | Amended accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 August 2007 | Return made up to 17/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 17/06/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Incorporation (17 pages) |
17 June 2005 | Incorporation (17 pages) |