Kingswood
Tadworth
KT20 6NL
Director Name | Mr Qing Gu |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 21 July 2009(3 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 11 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rock Bank Sandy Lane Kingswood Tadworth KT20 6NL |
Director Name | Tangbin Nie |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 21 July 2009(3 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 11 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rock Bank Sandy Lane Kingswood Surrey KT20 6NL |
Director Name | Edward Pual Kee Khoo |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Malaysia British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 3, Granville Gardens Norbury London SW16 3LT |
Director Name | Mr John Meiklejohn Welsh |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 46 River Court Upper Ground London SE1 9PE |
Secretary Name | Mr John Meiklejohn Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 46 River Court Upper Ground London SE1 9PE |
Director Name | Mr Chun Yiu Chan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 12 Bill Hamling Close Mottingham London SE9 3LP |
Director Name | Chun Kwok Lung |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2009) |
Role | Company Director |
Correspondence Address | Rockbank Sandy Lane Kingswood Surrey KT20 6NL |
Secretary Name | Edward Pual Kee Khoo |
---|---|
Nationality | Malaysia British |
Status | Resigned |
Appointed | 09 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | 3, Granville Gardens Norbury London SW16 3LT |
Director Name | Alan Bok Lan Chan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bill Hamling Close Mottingham London SE9 3LP |
Director Name | Mr Ivan Hin Kwai Lee |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Wardour Street London W1F 0TD |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at 1 | Bar 888 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,461 |
Cash | £3,385 |
Current Liabilities | £143,080 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 May 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (5 pages) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2015 | Liquidators statement of receipts and payments to 19 March 2015 (5 pages) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (5 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (5 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (5 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 22 December 2014 (5 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 22 June 2014 (5 pages) |
9 July 2014 | Liquidators statement of receipts and payments to 22 June 2014 (5 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 22 June 2014 (5 pages) |
20 January 2014 | Liquidators' statement of receipts and payments (5 pages) |
20 January 2014 | Liquidators' statement of receipts and payments (5 pages) |
20 January 2014 | Liquidators statement of receipts and payments (5 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 22 June 2013 (5 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 22 June 2013 (5 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 22 June 2013 (5 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 22 December 2012 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 22 December 2012 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 22 December 2012 (5 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 22 June 2012 (5 pages) |
26 June 2012 | Liquidators statement of receipts and payments to 22 June 2012 (5 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 22 June 2012 (5 pages) |
2 January 2012 | Liquidators' statement of receipts and payments to 22 December 2011 (5 pages) |
2 January 2012 | Liquidators statement of receipts and payments to 22 December 2011 (5 pages) |
2 January 2012 | Liquidators' statement of receipts and payments to 22 December 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 22 June 2011 (5 pages) |
1 July 2011 | Liquidators statement of receipts and payments to 22 June 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 22 June 2011 (5 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 22 December 2010 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 22 December 2010 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 22 December 2010 (5 pages) |
21 December 2010 | Certificate of removal of voluntary liquidator (1 page) |
21 December 2010 | Certificate of removal of voluntary liquidator (1 page) |
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
22 February 2010 | Appointment of a voluntary liquidator (1 page) |
22 February 2010 | Appointment of a voluntary liquidator (1 page) |
17 February 2010 | Statement of affairs with form 4.19 (6 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
17 February 2010 | Appointment of a voluntary liquidator (1 page) |
17 February 2010 | Statement of affairs with form 4.19 (6 pages) |
17 February 2010 | Appointment of a voluntary liquidator (1 page) |
12 February 2010 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 12 February 2010 (2 pages) |
11 January 2010 | Statement of affairs with form 4.19 (6 pages) |
11 January 2010 | Appointment of a voluntary liquidator (1 page) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
11 January 2010 | Statement of affairs with form 4.19 (6 pages) |
11 January 2010 | Appointment of a voluntary liquidator (1 page) |
15 December 2009 | Registered office address changed from 72 Wardour Street West End London W1F 0TD on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from 72 Wardour Street West End London W1F 0TD on 15 December 2009 (2 pages) |
27 October 2009 | Compulsory strike-off action has been suspended (1 page) |
27 October 2009 | Compulsory strike-off action has been suspended (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | Appointment terminated director ivan lee (2 pages) |
15 September 2009 | Appointment terminated director ivan lee (2 pages) |
14 September 2009 | Appointment terminated director alan chan (1 page) |
14 September 2009 | Appointment terminated director alan chan (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 114 hamlet court road westcliff on sea essex SS0 7LP (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 114 hamlet court road westcliff on sea essex SS0 7LP (1 page) |
10 August 2009 | Appointment terminated director and secretary edward khoo (1 page) |
10 August 2009 | Appointment terminated director and secretary edward khoo (1 page) |
6 August 2009 | Director appointed tangbin nie (2 pages) |
6 August 2009 | Director appointed tangbin nie (2 pages) |
31 July 2009 | Director appointed ivan hin kwai lee (2 pages) |
31 July 2009 | Appointment terminated director chun lung (1 page) |
31 July 2009 | Director appointed ivan hin kwai lee (2 pages) |
31 July 2009 | Director's change of particulars / chun han / 21/07/2009 (1 page) |
31 July 2009 | Director appointed qing gu (2 pages) |
31 July 2009 | Director's change of particulars / chun han / 21/07/2009 (1 page) |
31 July 2009 | Appointment terminated director chun lung (1 page) |
31 July 2009 | Director appointed qing gu (2 pages) |
25 July 2009 | Director appointed alan bok lan chan (1 page) |
25 July 2009 | Appointment terminated director chun chan (1 page) |
25 July 2009 | Appointment terminated director chun chan (1 page) |
25 July 2009 | Director appointed alan bok lan chan (1 page) |
11 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
5 February 2008 | Return made up to 21/10/07; full list of members (3 pages) |
5 February 2008 | Return made up to 21/10/07; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
28 February 2007 | Return made up to 21/10/06; full list of members
|
28 February 2007 | Return made up to 21/10/06; full list of members
|
27 February 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
27 February 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 71 duke street mayfair london W1K 5NY (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 71 duke street mayfair london W1K 5NY (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New secretary appointed;new director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | Incorporation (13 pages) |
21 October 2005 | Incorporation (13 pages) |