Alperton
Middlesex
HA0 1HU
Secretary Name | Angela Toi Seung Ng |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 30 March 2021) |
Role | IT Consultant |
Correspondence Address | 8 Abbeyfields Close Park Royal London NW10 7EF |
Director Name | Andrew Catley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 51 Suffolk Drive Basildon Essex SS15 6QH |
Secretary Name | Karen Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 West Malling Way Hornchurch Essex RM12 5RS |
Secretary Name | Newkite Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP |
Registered Address | 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ngai Fung Ng 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,017 |
Cash | £17,999 |
Current Liabilities | £3,982 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2021 | Application to strike the company off the register (2 pages) |
13 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
17 March 2020 | Previous accounting period shortened from 31 March 2020 to 28 February 2020 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
9 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Ngai Fung Ng on 24 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Ngai Fung Ng on 24 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | New secretary appointed (1 page) |
31 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 February 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
22 February 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
23 August 2006 | Ad 24/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Ad 24/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
24 July 2006 | Incorporation (20 pages) |
24 July 2006 | Incorporation (20 pages) |