Camberley
GU15 2LS
Secretary Name | Ms Susan Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2008) |
Role | Company Director |
Correspondence Address | 277 City Road Sheffield S2 5HG |
Secretary Name | Ms Natalie Wong |
---|---|
Status | Resigned |
Appointed | 29 October 2008(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 January 2018) |
Role | Company Director |
Correspondence Address | 4 Victoria Walk Wokingham Berkshire RG40 5YL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Figuretalk Limited The Atrium, 4th Floor 1 Harefield Road Uxbridge Middlesex UB8 1EX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £84,285 |
Cash | £91,900 |
Current Liabilities | £20,125 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
22 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 January 2020 | Registered office address changed from 43 Overstone Road London W6 0AD to C/O Figuretalk Limited the Atrium, 4th Floor 1 Harefield Road Uxbridge Middlesex UB8 1EX on 7 January 2020 (1 page) |
4 September 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
6 August 2019 | Registered office address changed from 7 Kingsclear Park Camberley GU15 2LS England to 43 Overstone Road London W6 0AD on 6 August 2019 (2 pages) |
3 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 December 2018 | Notification of Shing Fat Wong as a person with significant control on 6 April 2016 (2 pages) |
26 August 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 August 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2018 | Director's details changed for Mr Shing Fat Wong on 21 January 2018 (2 pages) |
21 January 2018 | Registered office address changed from 4 Victoria Walk Wokingham Berkshire RG40 5YL to 7 Kingsclear Park Camberley GU15 2LS on 21 January 2018 (1 page) |
21 January 2018 | Director's details changed for Mr Shing Fat Wong on 21 January 2018 (2 pages) |
21 January 2018 | Registered office address changed from 4 Victoria Walk Wokingham Berkshire RG40 5YL to 7 Kingsclear Park Camberley GU15 2LS on 21 January 2018 (1 page) |
21 January 2018 | Termination of appointment of Natalie Wong as a secretary on 21 January 2018 (1 page) |
21 January 2018 | Termination of appointment of Natalie Wong as a secretary on 21 January 2018 (1 page) |
1 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 September 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
2 September 2013 | Director's details changed for Mr Shing Fat Wong on 18 May 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Shing Fat Wong on 18 May 2013 (2 pages) |
2 September 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 August 2012 | Registered office address changed from 795 Moston Lane Manchester M40 5RJ on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 795 Moston Lane Manchester M40 5RJ on 3 August 2012 (1 page) |
3 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Registered office address changed from 795 Moston Lane Manchester M40 5RJ on 3 August 2012 (1 page) |
3 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
12 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
13 June 2010 | Director's details changed for Mr Shing Fat Wong on 11 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Mr Shing Fat Wong on 11 June 2010 (2 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) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 December 2008 | Director's change of particulars / shing wong / 11/12/2008 (1 page) |
12 December 2008 | Director's change of particulars / shing wong / 11/12/2008 (1 page) |
30 October 2008 | Appointment terminated secretary susan wong (1 page) |
30 October 2008 | Secretary appointed ms natalie wong (1 page) |
30 October 2008 | Secretary appointed ms natalie wong (1 page) |
30 October 2008 | Director's change of particulars / shing wong / 29/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / shing wong / 29/10/2008 (1 page) |
30 October 2008 | Appointment terminated secretary susan wong (1 page) |
18 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
11 June 2007 | Incorporation (9 pages) |
11 June 2007 | Incorporation (9 pages) |