Cannon Drive
London
E14 4AS
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 128 Cannon Workshops 3 Cannon Drive London E14 4AS |
Director Name | Mr Malcolm James Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road Woodford London E18 2AW |
Director Name | Chui King Lau |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 April 2007(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 August 2012) |
Role | Merchant |
Country of Residence | Hong Kong |
Correspondence Address | Suite 2511 Peninsula Tower 538, Castle Peak Road Kowloon Hong Kong |
Director Name | Julius Yu Lut Wong |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2007(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 August 2012) |
Role | Merchant |
Country of Residence | Hong Kong |
Correspondence Address | Suite 2511 Peninsula Tower 538, Castle Peak Road Kowloon Hong Kong |
Registered Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Andrew David Crowther 50.00% Ordinary |
---|---|
25 at £1 | Chui King Lau 25.00% Ordinary |
25 at £1 | Julius Yu Lut Wong 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,135 |
Cash | £995 |
Current Liabilities | £103,593 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2012 | Voluntary strike-off action has been suspended (1 page) |
8 November 2012 | Voluntary strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2012 | Application to strike the company off the register (3 pages) |
17 September 2012 | Application to strike the company off the register (3 pages) |
28 August 2012 | Termination of appointment of Julius Yu Lut Wong as a director on 28 August 2012 (1 page) |
28 August 2012 | Termination of appointment of Chui Lau as a director (1 page) |
28 August 2012 | Termination of appointment of Chui King Lau as a director on 28 August 2012 (1 page) |
28 August 2012 | Termination of appointment of Julius Wong as a director (1 page) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Andrew David Crowther on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Chui King Lau on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Chui King Lau on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Julius Yu Lut Wong on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Andrew David Crowther on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Andrew David Crowther on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Chui King Lau on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Julius Yu Lut Wong on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Julius Yu Lut Wong on 1 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 September 2009 | Secretary's Change of Particulars / abell morliss nominees LIMITED / 14/09/2009 / HouseName/Number was: , now: 128; Street was: 167 cannon workshops 3 cannon drive, now: cannon workshops 3 cannon drive (1 page) |
16 September 2009 | Secretary's change of particulars / abell morliss nominees LIMITED / 14/09/2009 (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 167 cannon workshop 3 cannon drive london E14 4AS (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 167 cannon workshop 3 cannon drive london E14 4AS (1 page) |
2 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
20 July 2006 | Registered office changed on 20/07/06 from: 18 clarendon road london E18 2AW (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 18 clarendon road london E18 2AW (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
27 June 2006 | Incorporation (8 pages) |
27 June 2006 | Incorporation (8 pages) |