Putney
London
SW15 1LB
Director Name | Ko Wei Chen |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 45/1 Moo2 Nongpho Photharam Ratchaburi 70120 Thailand |
Director Name | Mr Chien Lin Ho |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Taiwanese |
Status | Closed |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 45/1 Moo2 Nongpho Photharam Ratchaburi 70120 Thailand |
Director Name | Mr Benjamin Louis Hutton-Dunton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(same day as company formation) |
Role | Sales And Marketing Manger |
Country of Residence | United Kingdom |
Correspondence Address | 61 Astral Gardens Hamble Southampton Hampshire SO31 4RQ |
Secretary Name | Matthew Lawrence Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37b West Hill Putney London SW18 1RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ripley, Embankment Putney London SW15 1LB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,709 |
Gross Profit | £7,845 |
Net Worth | -£11,185 |
Current Liabilities | £118,574 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2009 | Application for striking-off (2 pages) |
21 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
16 March 2009 | Return made up to 10/05/08; no change of members (5 pages) |
5 March 2009 | Director's change of particulars / benjamin hutton dunton / 26/02/2009 (1 page) |
5 March 2009 | Secretary's change of particulars / matthew sharp / 26/02/2009 (1 page) |
18 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
10 September 2008 | Return made up to 12/04/07; full list of members (8 pages) |
14 January 2008 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (7 pages) |
20 November 2007 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
1 August 2007 | Notice of assignment of name or new name to shares (1 page) |
1 August 2007 | £ nc 1000/900 22/06/06 (1 page) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Ad 22/06/06--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
31 July 2007 | New director appointed (3 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |