Hook Rise South
Chessington
Surrey.
KT9 1BD
Director Name | Mr Chong-Sung Kim |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | S Korean |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Pres Director |
Country of Residence | Indonesia |
Correspondence Address | Jl. Dahlia 1 Blok D2 No 1,Perum Taman Modern Cakung Jakarta Timur Foreign |
Secretary Name | Mr Ali Husain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trident Court 1 Oakcroft Road Hook Rise South Chessington Surrey. KT9 1BD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Trident Court 1 Oakcroft Road Hook Rise South Chessington Surrey. KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
1000 at £1 | Chung-sung Kim 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Application to strike the company off the register (3 pages) |
13 December 2013 | Termination of appointment of Chong-Sung Kim as a director (1 page) |
13 December 2013 | Termination of appointment of Ali Husain as a secretary (1 page) |
13 December 2013 | Appointment of Mr Ali Husain as a director (2 pages) |
13 December 2013 | Termination of appointment of Ali Husain as a secretary (1 page) |
13 December 2013 | Termination of appointment of Chong-Sung Kim as a director (1 page) |
13 December 2013 | Appointment of Mr Ali Husain as a director (2 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
13 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
6 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Registered office address changed from Earlsfield Business Centre 9 Lydden Road Wandsworth London SW18 4LT England on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from Earlsfield Business Centre 9 Lydden Road Wandsworth London SW18 4LT England on 29 March 2011 (1 page) |
5 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Secretary's details changed for Mr Ali Husain on 19 July 2010 (1 page) |
4 August 2010 | Director's details changed for Chong-Sung Kim on 19 July 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
4 August 2010 | Director's details changed for Chong-Sung Kim on 19 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr Ali Husain on 19 July 2010 (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
8 November 2009 | Company name changed caps club LIMITED\certificate issued on 08/11/09
|
8 November 2009 | Change of name notice (2 pages) |
8 November 2009 | Company name changed caps club LIMITED\certificate issued on 08/11/09
|
8 November 2009 | Change of name notice (2 pages) |
13 October 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
23 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from highland house- suite 103 c/o libra accountancy LTD 165 the braodway,, wimbledon london SW19 1NE (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from highland house- suite 103 c/o libra accountancy LTD 165 the braodway,, wimbledon london SW19 1NE (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 160A central road worcester park surrey KT4 8HQ (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 160A central road worcester park surrey KT4 8HQ (1 page) |
2 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | Ad 20/07/06--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
15 April 2007 | Ad 20/07/06--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
20 July 2006 | Incorporation (17 pages) |
20 July 2006 | Incorporation (17 pages) |