43-45 East Smithfield
London
E1W 1AP
Secretary Name | Pauline Shuk Yee Wong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Building 43-45 East Smithfield London E1W 1AP |
Director Name | Mr Tak Wai Frederick Ng |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 11 October 2008(3 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | Hong Kong Sar |
Correspondence Address | Flat E 39/F Block 5 Royal Ascot 1 Tsun King Road Shatin N.T. Hong Kong |
Director Name | Mr Ka Kui Edmund Lee |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 25 March 2011(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 September 2016) |
Role | Executive |
Country of Residence | Hong Kong |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Vincent Cham Wai Chan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Honk Kong Chinese |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Executive |
Country of Residence | Hong Kong Sar |
Correspondence Address | 1a Oxford Road G/F Flat B Kowloon Tong Hong Kong |
Director Name | Steven Richard Walton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2008(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2010) |
Role | Merchant |
Correspondence Address | Apartment 5b Monte Verde 41 Repulse Bay Road Hong Kong |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 1 Savile Row London W1S 3JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Mission System Consultant LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£329,924 |
Cash | £349 |
Current Liabilities | £330,273 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2016 | Application to strike the company off the register (3 pages) |
13 June 2016 | Application to strike the company off the register (3 pages) |
17 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
6 April 2011 | Appointment of Mr Ka Kui Edmund Lee as a director (2 pages) |
6 April 2011 | Appointment of Mr Ka Kui Edmund Lee as a director (2 pages) |
14 March 2011 | Termination of appointment of Vincent Chan as a director (1 page) |
14 March 2011 | Termination of appointment of Vincent Chan as a director (1 page) |
22 October 2010 | Director's details changed for Vincent Cham Wai Chan on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Pauline Shuk Yee Wong on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Pauline Shuk Yee Wong on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Tak Wai Frederick Ng on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Vincent Cham Wai Chan on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Director's details changed for Pauline Shuk Yee Wong on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Tak Wai Frederick Ng on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Tak Wai Frederick Ng on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Director's details changed for Vincent Cham Wai Chan on 1 October 2009 (2 pages) |
9 September 2010 | Termination of appointment of Steven Walton as a director (1 page) |
9 September 2010 | Termination of appointment of Steven Walton as a director (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
26 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 March 2009 | Director appointed tak wai frederick ng (2 pages) |
5 March 2009 | Director appointed tak wai frederick ng (2 pages) |
5 March 2009 | Director appointed steven richard walton (2 pages) |
5 March 2009 | Director appointed steven richard walton (2 pages) |
27 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
27 October 2006 | Return made up to 27/09/06; full list of members
|
27 October 2006 | Return made up to 27/09/06; full list of members
|
20 April 2006 | Company name changed same page global (uk) LIMITED\certificate issued on 20/04/06 (2 pages) |
20 April 2006 | Company name changed same page global (uk) LIMITED\certificate issued on 20/04/06 (2 pages) |
24 October 2005 | Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2005 | Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New secretary appointed;new director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New secretary appointed;new director appointed (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
27 September 2005 | Incorporation (12 pages) |
27 September 2005 | Incorporation (12 pages) |