55 Fetter Lane
London
EC4A 1AA
Director Name | Mr Winston Ting Huen Leong |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 29 Manor Hall Avenue London NW4 1PA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Sui Hong Dai |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 76 Kenton Road Harrow Middlesex HA3 0XY |
Director Name | Mrs Pei Hua Leong Wang |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 39 Gerrard Street London W1D 5QD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£159,978 |
Current Liabilities | £394,268 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2018 | Notice of final account prior to dissolution (20 pages) |
26 May 2018 | Progress report in a winding up by the court (22 pages) |
6 June 2017 | Insolvency:annual report for period up to and including the 26/03/2017 (22 pages) |
6 June 2017 | Insolvency:annual report for period up to and including the 26/03/2017 (22 pages) |
7 June 2016 | INSOLVENCY:Progress report ends 26/03/2016 (21 pages) |
7 June 2016 | INSOLVENCY:Progress report ends 26/03/2016 (21 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London EC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London EC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
24 August 2015 | Insolvency:liquidators annual progress report to 26/03/2015 (19 pages) |
24 August 2015 | Insolvency:liquidators annual progress report to 26/03/2015 (19 pages) |
2 June 2014 | Insolvency:liquidators' progress report :- 27/03/2013 - 26/03/2014 (13 pages) |
2 June 2014 | Insolvency:liquidators' progress report :- 27/03/2013 - 26/03/2014 (13 pages) |
15 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 April 2013 | Registered office address changed from 2Nd Floor 39 Gerrard Street London W1D 5QD on 22 April 2013 (2 pages) |
22 April 2013 | Registered office address changed from 2Nd Floor 39 Gerrard Street London W1D 5QD on 22 April 2013 (2 pages) |
18 April 2013 | Appointment of a liquidator (1 page) |
18 April 2013 | Appointment of a liquidator (1 page) |
26 March 2013 | Order of court to wind up (2 pages) |
26 March 2013 | Order of court to wind up (2 pages) |
21 March 2013 | Appointment of Mr Paul Chee Shing Fung as a director (2 pages) |
21 March 2013 | Termination of appointment of Pei Leong Wang as a director (1 page) |
21 March 2013 | Appointment of Mr Paul Chee Shing Fung as a director (2 pages) |
21 March 2013 | Termination of appointment of Pei Leong Wang as a director (1 page) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
2 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-06-02
|
2 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-06-02
|
2 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-06-02
|
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
8 September 2011 | Termination of appointment of Sui Dai as a secretary (1 page) |
8 September 2011 | Termination of appointment of Sui Dai as a secretary (1 page) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Termination of appointment of Winston Leong as a director (1 page) |
3 May 2011 | Termination of appointment of Winston Leong as a director (1 page) |
14 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 March 2011 | Appointment of Mrs Pei Hua Leong Wang as a director (2 pages) |
11 March 2011 | Appointment of Mrs Pei Hua Leong Wang as a director (2 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
29 December 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
29 December 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
16 December 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
16 December 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
27 August 2008 | Ad 02/05/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 August 2008 | Return made up to 02/05/08; full list of members (3 pages) |
27 August 2008 | Return made up to 02/05/08; full list of members (3 pages) |
27 August 2008 | Ad 02/05/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | New secretary appointed (2 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: c/O. W.E.S. newton & co. 68 ferndene road london SE24 0AB (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: c/O. W.E.S. newton & co. 68 ferndene road london SE24 0AB (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
2 May 2007 | Incorporation (14 pages) |
2 May 2007 | Incorporation (14 pages) |