London
W1F 0DU
Director Name | Mr Yan Wang |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British,Chinese |
Status | Closed |
Appointed | 07 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 133 15 Ingestre Place London W1F 0DU |
Secretary Name | Solomon John Sait |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 12 March 2021) |
Role | Company Director |
Correspondence Address | Suite 227 77 Beak Street London W1F 9DB |
Secretary Name | Yan Wang |
---|---|
Nationality | British Chinese |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cousin Lane London EC4R 3TE |
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 |
250 at £1 | George Ters 50.00% Ordinary |
---|---|
250 at £1 | Yan Wang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £402 |
Current Liabilities | £560,466 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2020 | Completion of winding up (1 page) |
9 September 2019 | Order of court to wind up (3 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 September 2016 | Director's details changed for George Ters on 27 August 2016 (2 pages) |
29 September 2016 | Director's details changed for Yan Wang on 27 August 2016 (2 pages) |
29 September 2016 | Director's details changed for Yan Wang on 27 August 2016 (2 pages) |
29 September 2016 | Director's details changed for George Ters on 27 August 2016 (2 pages) |
26 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 February 2016 | Registered office address changed from Suite 113 15 Ingestre Place London W1F 0DU England to Suite 133 15 Ingestre Place London W1F 0DU on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Suite 113 15 Ingestre Place London W1F 0DU England to Suite 133 15 Ingestre Place London W1F 0DU on 1 February 2016 (1 page) |
28 January 2016 | Registered office address changed from Suite 227 15 Ingestre Place London W1F 0DU England to Suite 113 15 Ingestre Place London W1F 0DU on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from Suite 227 15 Ingestre Place London W1F 0DU England to Suite 113 15 Ingestre Place London W1F 0DU on 28 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Suite 227 77 Beak Street London W1F 9DB to Suite 227 15 Ingestre Place London W1F 0DU on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Suite 227 77 Beak Street London W1F 9DB to Suite 227 15 Ingestre Place London W1F 0DU on 27 January 2016 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
18 August 2014 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
18 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
18 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 August 2014 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
14 August 2014 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
14 August 2014 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
12 August 2014 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
12 August 2014 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
12 August 2014 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
12 August 2014 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
12 August 2014 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2010 | Annual return made up to 7 June 2009 with a full list of shareholders (10 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 February 2010 | Annual return made up to 7 June 2009 with a full list of shareholders (10 pages) |
22 February 2010 | Annual return made up to 7 June 2009 with a full list of shareholders (10 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 February 2010 | Administrative restoration application (2 pages) |
16 February 2010 | Administrative restoration application (2 pages) |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Return made up to 07/06/08; full list of members (7 pages) |
22 October 2008 | Return made up to 07/06/08; full list of members (7 pages) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
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) |
7 June 2007 | Incorporation (16 pages) |
7 June 2007 | Incorporation (16 pages) |