London
N21 3NA
Secretary Name | Francis Kim Fung Lok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | IFA |
Correspondence Address | 155 Lichfield Court Sheen Road Richmond Surrey TW9 1AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Stephen Kim Hung Lok 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,382 |
Cash | £64 |
Current Liabilities | £12,446 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 22 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
12 January 2024 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page) |
---|---|
30 January 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
23 January 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
23 January 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
17 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
25 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
24 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
9 January 2018 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 9 January 2018 (1 page) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
5 January 2017 | Director's details changed for Mr Stephen Lok on 4 October 2016 (2 pages) |
5 January 2017 | Director's details changed for Mr Stephen Lok on 4 October 2016 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 March 2015 | Director's details changed for Mr Stephen Lok on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Stephen Lok on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Stephen Lok on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Stephen Lok on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Stephen Lok on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Stephen Lok on 26 March 2015 (2 pages) |
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
27 January 2015 | Director's details changed for Mr Stephen Lok on 1 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Stephen Lok on 1 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Stephen Lok on 1 January 2015 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 February 2014 | Director's details changed for Mr Stephen Lok on 2 February 2013 (2 pages) |
7 February 2014 | Director's details changed for Mr Stephen Lok on 2 February 2013 (2 pages) |
7 February 2014 | Director's details changed for Mr Stephen Lok on 2 February 2013 (2 pages) |
7 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 June 2012 | Registered office address changed from 5 Dee Road Richmond Surrey TW9 2JN on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 5 Dee Road Richmond Surrey TW9 2JN on 21 June 2012 (1 page) |
17 February 2012 | Termination of appointment of Francis Lok as a secretary (1 page) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Termination of appointment of Francis Lok as a secretary (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 21 January 2010 (2 pages) |
17 December 2009 | Registered office address changed from College House, 4a New College Parade, Finchley Road London NW3 5EP on 17 December 2009 (1 page) |
17 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
17 December 2009 | Registered office address changed from College House, 4a New College Parade, Finchley Road London NW3 5EP on 17 December 2009 (1 page) |
17 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
13 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
20 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
20 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
11 August 2007 | Director's particulars changed (1 page) |
11 August 2007 | Director's particulars changed (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
22 January 2007 | Incorporation (16 pages) |
22 January 2007 | Incorporation (16 pages) |