South Barrington
Illinois
60010
Secretary Name | Cynthia Yin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Shoreside Drive South Barrington Illinois 60010 |
Telephone | 08708638780 |
---|---|
Telephone region | Unknown |
Registered Address | 32 Bloomsbury Street London WC1B 3QJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Kyle Yin 60.00% Ordinary |
---|---|
40 at £1 | Cynthia Yin 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,863 |
Cash | £155,942 |
Current Liabilities | £294,199 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 July 2006 | Delivered on: 8 July 2006 Persons entitled: First Commercial Bank Limited Classification: Deposit charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit. See the mortgage charge document for full details. Outstanding |
---|
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2019 | Voluntary strike-off action has been suspended (1 page) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2019 | Application to strike the company off the register (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
2 February 2018 | Change of details for Mrs Cynthia Chen Yin as a person with significant control on 1 February 2018 (2 pages) |
2 February 2018 | Secretary's details changed for Cynthia Yin on 1 February 2018 (1 page) |
2 February 2018 | Change of details for Mr Kyle Yin as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Registered office address changed from 707 High Road London N12 0BT United Kingdom to 32 Bloomsbury Street London WC1B 3QJ on 1 February 2018 (1 page) |
1 November 2017 | Registered office address changed from 69 Chase Way Southgate London N14 5EA to 707 High Road London N12 0BT on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 69 Chase Way Southgate London N14 5EA to 707 High Road London N12 0BT on 1 November 2017 (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Notification of Kyle Yin as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
27 June 2017 | Notification of Cynthia Chen Yin as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
27 June 2017 | Notification of Cynthia Chen Yin as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Kyle Yin as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 May 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
30 May 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 June 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
16 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
12 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
7 July 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Register(s) moved to registered inspection location (1 page) |
7 July 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Register inspection address has been changed (1 page) |
6 July 2011 | Register inspection address has been changed (1 page) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Kyle Yin on 8 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Kyle Yin on 8 March 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 April 2010 | Director's details changed for Kyle Yin on 8 March 2010 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
22 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
17 November 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
17 November 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Incorporation (15 pages) |
8 March 2006 | Incorporation (15 pages) |