London
W1J 8AE
Director Name | Katie Kwok Ying Yeung |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 71 Caraway Place Wallington Surrey SM6 7AG |
Secretary Name | Samuel David Pacheco |
---|---|
Nationality | Deutsch |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 17 Clarges Street Green Park London W1J 8AE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | Man Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 May 2008) |
Correspondence Address | Lison House 173 Wardour Street London W1F 8WT |
Registered Address | Flat 5 17 Clarges Street Green Park London W1J 8AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
850 at £1 | Anna Li Chong 85.00% Ordinary |
---|---|
150 at £1 | Samuel David Pacheco 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,007 |
Cash | £11,417 |
Current Liabilities | £67,797 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2014 | Application to strike the company off the register (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Register inspection address has been changed from 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN England (1 page) |
27 December 2013 | Register inspection address has been changed from Lison House 173 Wardour Street London W1F 8WT England (1 page) |
24 December 2013 | Director's details changed for Samuel David Pacheco on 28 October 2013 (2 pages) |
24 December 2013 | Director's details changed for Samuel David Pacheco on 28 October 2013 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
7 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Register inspection address has been changed (1 page) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 November 2009 | Director's details changed for Samuel David Pachelo on 9 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Samuel David Pachelo on 9 November 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 December 2008 | Return made up to 28/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 June 2008 | Appointment terminated secretary man registrars LIMITED (1 page) |
5 June 2008 | Secretary appointed man registrars LIMITED (2 pages) |
5 June 2008 | Director appointed samuel david pachelo (2 pages) |
5 June 2008 | Appointment terminated secretary samuel pacheco (1 page) |
5 June 2008 | Appointment terminated director katie yeung (1 page) |
20 December 2007 | Return made up to 28/10/07; full list of members (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
1 December 2006 | Ad 31/10/05--------- £ si 1000@1=1000 (2 pages) |
1 December 2006 | Return made up to 28/10/06; full list of members (3 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 280 grays inn road, london, WC1X 8EB (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
28 October 2005 | Incorporation (16 pages) |