Onslow Square
South Kensington
SW7 3HY
Secretary Name | Karen Lam |
---|---|
Nationality | Hong Kong |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Malvern Court Onslow Square, South Kensington London SW7 3HY |
Secretary Name | Ms Pik Yin Chau |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 01 October 2008(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2011) |
Role | Secretary |
Country of Residence | Hong Kong |
Correspondence Address | Room 2801 Block D Hing Wan House Sui Woo Court Shatin Kowloon Hong Kong |
Secretary Name | Ms Pui Leng Chin |
---|---|
Status | Resigned |
Appointed | 01 October 2011(5 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Unit 18 N C R Business Centre Great Central Way London NW10 0AB |
Website | invisiblecurves.com |
---|---|
Telephone | 020 83681500 |
Telephone region | London |
Registered Address | Unit 18 N C R Business Centre Great Central Way London NW10 0AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
1 at £1 | Barbara Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,391 |
Cash | £1,358 |
Current Liabilities | £41,600 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Application to strike the company off the register (3 pages) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Termination of appointment of Pui Chin as a secretary (1 page) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Termination of appointment of Pui Chin as a secretary (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Registered office address changed from Unit B10 Upper North Way Bounds Green Industrial Estate Bounds Green London N11 2UN United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Registered office address changed from Unit B10 Upper North Way Bounds Green Industrial Estate Bounds Green London N11 2UN United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Unit B10 Upper North Way Bounds Green Industrial Estate Bounds Green London N11 2UN United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Termination of appointment of Pik Chau as a secretary (1 page) |
26 October 2011 | Appointment of Ms Pui Leng Chin as a secretary (1 page) |
26 October 2011 | Termination of appointment of Pik Chau as a secretary (1 page) |
26 October 2011 | Appointment of Ms Pui Leng Chin as a secretary (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
15 April 2010 | Company name changed brilliant bridal LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Company name changed brilliant bridal LIMITED\certificate issued on 15/04/10
|
17 March 2010 | Change of name notice (2 pages) |
17 March 2010 | Change of name notice (2 pages) |
4 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Barbara Young on 30 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Barbara Young on 30 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
11 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
3 November 2008 | Secretary appointed ms pik yin chau (1 page) |
3 November 2008 | Secretary appointed ms pik yin chau (1 page) |
31 October 2008 | Appointment terminated secretary karen lam (1 page) |
31 October 2008 | Appointment terminated secretary karen lam (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from unit C7 north way bounds green industrial estates bounds green N11 2UN (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from unit C7 north way bounds green industrial estates bounds green N11 2UN (1 page) |
30 November 2007 | Return made up to 04/10/07; full list of members (6 pages) |
30 November 2007 | Return made up to 04/10/07; full list of members (6 pages) |
17 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
17 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
27 October 2006 | Return made up to 04/10/06; full list of members
|
27 October 2006 | Return made up to 04/10/06; full list of members
|
5 January 2006 | Company name changed dg bridal LIMITED\certificate issued on 05/01/06 (2 pages) |
5 January 2006 | Company name changed dg bridal LIMITED\certificate issued on 05/01/06 (2 pages) |