London
SE8 5JE
Secretary Name | Wen Lan Fu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 April 2012) |
Role | Company Director |
Correspondence Address | 206c Trundleys Road London SE8 5JE |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | Castlewood House First Floor 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 206c Trundleys Road London SE8 5JE |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Evelyn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,062 |
Cash | £35,114 |
Current Liabilities | £9,052 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
10 June 2010 | Director's details changed for Geraint Young on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Wen Lan Fu on 10 June 2010 (1 page) |
10 June 2010 | Secretary's details changed for Wen Lan Fu on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 15 Sovereign House Gresham Close Brentwood Essex CM14 4FY on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Geraint Young on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from 15 Sovereign House Gresham Close Brentwood Essex CM14 4FY on 10 June 2010 (1 page) |
15 October 2009 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
15 October 2009 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from sovereign court gresham close brentwood, CM14 4FY brentwood essex 15 uk (1 page) |
18 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from sovereign court gresham close brentwood, CM14 4FY brentwood essex 15 uk (1 page) |
18 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
10 November 2008 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
10 November 2008 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
13 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
29 May 2008 | Director's Change of Particulars / geraint young / 29/05/2008 / Nationality was: new zealand, now: british; HouseName/Number was: , now: 15; Street was: 26 de montfort road, now: sovereign court; Post Town was: reading, now: brentwood; Post Code was: RG1 8DL, now: CM14 4FY (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 26 de montfort road reading RG1 8DL (1 page) |
29 May 2008 | Secretary's change of particulars / wen fu / 29/05/2008 (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 26 de montfort road reading RG1 8DL (1 page) |
29 May 2008 | Director's change of particulars / geraint young / 29/05/2008 (1 page) |
29 May 2008 | Secretary's Change of Particulars / wen fu / 29/05/2008 / HouseName/Number was: , now: 15; Street was: 26 de montfort road, now: sovereign court; Post Town was: reading, now: brentwood; Post Code was: RG1 8DL, now: CM14 4FY (1 page) |
11 January 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
11 January 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
16 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 108 salmon lane london E14 7PQ (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 108 salmon lane london E14 7PQ (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
8 May 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
8 May 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 67 barleycorn way westferry london E14 8DE (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 67 barleycorn way westferry london E14 8DE (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
30 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
30 August 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
11 August 2005 | Incorporation (7 pages) |