New Year's Green Lane
Harefield
Middlesex
UB9 6LX
Director Name | Sarita Maya Tsung |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Long Lane Hillingdon Uxbridge Middlesex UB10 9JP |
Secretary Name | Sarita Maya Tsung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Long Lane Hillingdon Uxbridge Middlesex UB10 9JP |
Registered Address | 112 Morden Road London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Gerrard Syo-lee Tsung 50.00% Ordinary |
---|---|
1 at £1 | Sartia Maya Tsung 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,669 |
Cash | £10,182 |
Current Liabilities | £19,176 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2015 | Voluntary strike-off action has been suspended (1 page) |
19 February 2015 | Voluntary strike-off action has been suspended (1 page) |
16 February 2015 | Application to strike the company off the register (3 pages) |
16 February 2015 | Application to strike the company off the register (3 pages) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Director's details changed for Gerrard Syo-Lee Tsung on 1 January 2011 (2 pages) |
7 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Director's details changed for Gerrard Syo-Lee Tsung on 1 January 2011 (2 pages) |
7 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Director's details changed for Gerrard Syo-Lee Tsung on 1 January 2011 (2 pages) |
7 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 December 2010 | Director's details changed for Gerrard Syo-Lee Tsung on 28 May 2010 (2 pages) |
14 December 2010 | Director's details changed for Gerrard Syo-Lee Tsung on 28 May 2010 (2 pages) |
3 December 2010 | Termination of appointment of Sarita Tsung as a secretary (1 page) |
3 December 2010 | Termination of appointment of Sarita Tsung as a director (1 page) |
3 December 2010 | Termination of appointment of Sarita Tsung as a secretary (1 page) |
3 December 2010 | Termination of appointment of Sarita Tsung as a director (1 page) |
8 July 2010 | Director's details changed for Sarita Maya Tsung on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Sarita Maya Tsung on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Sarita Maya Tsung on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
16 July 2007 | Company name changed vip K9 LIMITED\certificate issued on 16/07/07 (3 pages) |
16 July 2007 | Company name changed vip K9 LIMITED\certificate issued on 16/07/07 (3 pages) |
6 June 2007 | Incorporation (17 pages) |
6 June 2007 | Incorporation (17 pages) |