London
W1F 9DB
Secretary Name | Solomon John Sait |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(4 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | Suite 227 77 Beak Street London W1F 9DB |
Secretary Name | Carita Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Cousin Lane London EC4R 3TE |
Director Name | Yan Wang |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | London |
Correspondence Address | 227-77 Beak Street London W1F 9DB |
Registered Address | Suite 133 15 Ingestre Place London W1F 0DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | George Ters 50.00% Ordinary |
---|---|
1 at £1 | Yan Wang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,686 |
Cash | £9,851 |
Current Liabilities | £17,202 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
3 July 2007 | Delivered on: 6 July 2007 Persons entitled: Venture Finance PLC Trading as Venture Factors Direct Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
21 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
21 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
24 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Registered office address changed from Suite 227 77 Beak Street London W1F 9DB to Suite 133 15 Ingestre Place London W1F 0DU on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Suite 227 77 Beak Street London W1F 9DB to Suite 133 15 Ingestre Place London W1F 0DU on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
18 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
17 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
23 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Termination of appointment of Yan Wang as a director (2 pages) |
23 February 2012 | Termination of appointment of Yan Wang as a director (2 pages) |
11 November 2011 | Director's details changed for Yan Wang on 12 October 2011 (3 pages) |
11 November 2011 | Director's details changed for George Ters on 12 October 2011 (3 pages) |
11 November 2011 | Director's details changed for Yan Wang on 12 October 2011 (3 pages) |
11 November 2011 | Director's details changed for George Ters on 12 October 2011 (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
24 November 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
23 September 2010 | Director's details changed for Yan Wang on 18 January 2010 (2 pages) |
23 September 2010 | Director's details changed for George Ters on 18 January 2010 (2 pages) |
23 September 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for George Ters on 18 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Yan Wang on 18 January 2010 (2 pages) |
23 September 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Return made up to 18/01/09; full list of members (4 pages) |
14 August 2009 | Return made up to 18/01/09; full list of members (4 pages) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
8 June 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2008 | Return made up to 18/01/08; full list of members
|
5 November 2008 | Return made up to 18/01/08; full list of members
|
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 20 cousin lane london EC4R 3TE (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 20 cousin lane london EC4R 3TE (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
18 January 2007 | Incorporation (16 pages) |
18 January 2007 | Incorporation (16 pages) |