Bromley
Kent
BR3 5NT
Secretary Name | Siu Lenh Mao |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 13 years (closed 05 November 2019) |
Role | Company Director |
Correspondence Address | 13b Bromley Road Bromley Kent BR3 5NT |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Ds House 306 High Street Croydon CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Cap Kuong Van 51.00% Ordinary |
---|---|
49 at £1 | Siu Lenh Mao 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £536 |
Cash | £5,060 |
Current Liabilities | £29,974 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
17 October 2017 | Notification of Cap Kuong Van as a person with significant control on 17 October 2017 (2 pages) |
---|---|
17 October 2017 | Notification of Siu Mao as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
19 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 August 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 November 2012 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF United Kingdom on 21 November 2012 (1 page) |
6 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 March 2012 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
23 March 2012 | Amended accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 December 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Cap Kuong Van on 6 May 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Siu Lenh Mao on 6 May 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Siu Lenh Mao on 6 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Cap Kuong Van on 6 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 29 August 2009 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 July 2010 | Administrative restoration application (3 pages) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from, 52 throwley way, sutton, surrey, SM1 4BF (1 page) |
22 November 2007 | Return made up to 29/08/07; full list of members (5 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 2ND floor, 93A rivington street, london, EC2A 3AY (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Director resigned (1 page) |
29 August 2006 | Incorporation (9 pages) |