London
N1 0NG
Secretary Name | Hong Zhao |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 30 June 2005(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2006) |
Role | Secretary |
Correspondence Address | Suite 1 5 Lisle Street London WC2H 7BG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Hkrtp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 2010) |
Correspondence Address | Rm 1007 10/F Ho King Comm Centre No 2-16 Fa Yuen Street Mongkok Hong Kong |
Registered Address | 262 Caledonian Road London N1 0NG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
2 at £1 | Ms Ge Zhou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,434 |
Cash | £7,925 |
Current Liabilities | £1,491 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 December 2015 | Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 3 December 2015 (1 page) |
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 July 2012 | Director's details changed for Ge Zhou on 18 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
12 July 2011 | Director's details changed for Ge Zhou on 27 June 2011 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Registered office address changed from Suite 506 130 Shaftesbury Avenue London W1D 5EU on 20 May 2010 (2 pages) |
20 May 2010 | Termination of appointment of Hkrtp Limited as a secretary (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 September 2009 | Return made up to 28/06/09; full list of members (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 November 2008 | Return made up to 28/06/08; full list of members (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 August 2007 | Return made up to 28/06/07; full list of members (6 pages) |
3 May 2007 | Return made up to 28/06/06; full list of members
|
3 May 2007 | Registered office changed on 03/05/07 from: suite 506 130 shaftesbury avenue london W1D 5EU (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: suite 1 5 lisle street london WC2H 7BG (1 page) |
15 January 2007 | New secretary appointed (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
28 June 2005 | Incorporation (6 pages) |