28 Connaught Road West
Hong Kong
Hong Kong Sar
Director Name | Geir Saevarsson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Iceland |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Upper Road Wallington Surrey SM6 8JY |
Secretary Name | Mrs Jing Qin |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Upper Road Wallington Surrey SM6 8JY |
Director Name | Mrs Jing Qin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Stefan House 698 Green Lanes London N21 3RX |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
10k at £0.1 | Competitive LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,827 |
Cash | £419,705 |
Current Liabilities | £1,460,666 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | Final Gazette dissolved following liquidation (1 page) |
17 November 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
17 November 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 7 April 2014 (13 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 7 April 2014 (13 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 7 April 2014 (13 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 7 April 2014 (13 pages) |
19 April 2013 | Registered office address changed from 723 - 725 Green Lanes London N21 3RX on 19 April 2013 (2 pages) |
19 April 2013 | Registered office address changed from 24 Conduit Place London W2 1EP on 19 April 2013 (2 pages) |
19 April 2013 | Registered office address changed from 723 - 725 Green Lanes London N21 3RX on 19 April 2013 (2 pages) |
19 April 2013 | Registered office address changed from 24 Conduit Place London W2 1EP on 19 April 2013 (2 pages) |
17 April 2013 | Appointment of a voluntary liquidator (1 page) |
17 April 2013 | Statement of affairs with form 4.19 (6 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Statement of affairs with form 4.19 (6 pages) |
17 April 2013 | Appointment of a voluntary liquidator (1 page) |
17 April 2013 | Resolutions
|
8 March 2013 | Termination of appointment of Jing Qin as a director on 8 March 2013 (1 page) |
8 March 2013 | Termination of appointment of Jing Qin as a director on 8 March 2013 (1 page) |
8 March 2013 | Appointment of Mr Tugrul Akkok as a director on 8 March 2013 (2 pages) |
8 March 2013 | Appointment of Mr Tugrul Akkok as a director on 8 March 2013 (2 pages) |
8 March 2013 | Appointment of Mr Tugrul Akkok as a director on 8 March 2013 (2 pages) |
8 March 2013 | Termination of appointment of Jing Qin as a director on 8 March 2013 (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders Statement of capital on 2011-11-30
|
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders Statement of capital on 2011-11-30
|
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders Statement of capital on 2011-11-30
|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
4 November 2008 | Director appointed jing qin (1 page) |
4 November 2008 | Appointment terminated secretary jing qin (1 page) |
4 November 2008 | Appointment terminated director geir saevarsson (1 page) |
4 November 2008 | Appointment terminated secretary jing qin (1 page) |
4 November 2008 | Appointment terminated director geir saevarsson (1 page) |
4 November 2008 | Director appointed jing qin (1 page) |
4 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 1ST floor 723-727 green lanes london N21 3RX (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 1ST floor 723-727 green lanes london N21 3RX (1 page) |
12 September 2008 | Return made up to 09/03/08; full list of members (3 pages) |
12 September 2008 | Return made up to 09/03/08; full list of members (3 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from sbc house restmor way wallington surrey SM6 7AH (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from sbc house restmor way wallington surrey SM6 7AH (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 94 new bond st london W1S 1SJ (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 94 new bond st london W1S 1SJ (1 page) |
9 March 2007 | Incorporation (18 pages) |
9 March 2007 | Incorporation (18 pages) |