London
SE7 7NW
Secretary Name | Mrs Yayi Wu |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Delafield Road London SE7 7NW |
Director Name | Mrs Yayi Wu |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 July 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 91 Delafield Road London SE7 7NW |
Website | www.spltech.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 91 Delafield Road London SE7 7NW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Charlton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £51,020 |
Cash | £79,697 |
Current Liabilities | £31,564 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2022 | Application to strike the company off the register (1 page) |
22 July 2022 | Director's details changed for Mr Armindo Cachada on 22 July 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
17 February 2022 | Current accounting period shortened from 30 June 2022 to 28 February 2022 (1 page) |
15 September 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
1 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 July 2019 | Termination of appointment of Yayi Wu as a director on 5 July 2019 (1 page) |
10 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
10 July 2019 | Cessation of Yayi Wu as a person with significant control on 5 June 2019 (1 page) |
10 July 2019 | Termination of appointment of Yayi Wu as a secretary on 5 July 2019 (1 page) |
14 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
23 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
3 July 2017 | Notification of Armindo Cachada as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Yayi Wu as a person with significant control on 29 June 2017 (2 pages) |
3 July 2017 | Notification of Armindo Cachada as a person with significant control on 29 June 2017 (2 pages) |
3 July 2017 | Notification of Yayi Wu as a person with significant control on 29 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Yayi Wu as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Armindo Cachada as a person with significant control on 29 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
1 July 2015 | Registered office address changed from 2nd Floor 145 -157 st John Street London EC1V 4PY to 91 Delafield Road London SE7 7NW on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 2nd Floor 145 -157 st John Street London EC1V 4PY to 91 Delafield Road London SE7 7NW on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 2nd Floor 145 -157 st John Street London EC1V 4PY to 91 Delafield Road London SE7 7NW on 1 July 2015 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Appointment of Mrs Yayi Wu as a director (2 pages) |
18 March 2013 | Appointment of Mrs Yayi Wu as a director (2 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 June 2012 | Register inspection address has been changed from C/O Armindo Cachada Flat 12 Glyn Court Leigham Court Road London SW16 2SF United Kingdom (1 page) |
30 June 2012 | Register inspection address has been changed from C/O Armindo Cachada Flat 12 Glyn Court Leigham Court Road London SW16 2SF United Kingdom (1 page) |
30 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 July 2011 | Register inspection address has been changed from C/O Armindo Cachada 9 Hubert Court 5 Nelson Grove Road South Wimbledon London SW19 2LJ United Kingdom (1 page) |
16 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Register(s) moved to registered office address (1 page) |
16 July 2011 | Register inspection address has been changed from C/O Armindo Cachada 9 Hubert Court 5 Nelson Grove Road South Wimbledon London SW19 2LJ United Kingdom (1 page) |
16 July 2011 | Register(s) moved to registered office address (1 page) |
16 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Secretary's details changed for Mrs Yayi Wu on 25 June 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Armindo Cachada on 25 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mrs Yayi Wu on 25 June 2010 (1 page) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Director's details changed for Mr Armindo Cachada on 25 June 2010 (2 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (20 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (20 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
7 July 2009 | Secretary's change of particulars / yayi wu / 25/06/2009 (2 pages) |
7 July 2009 | Director's change of particulars / armindo cachada / 25/06/2009 (2 pages) |
7 July 2009 | Director's change of particulars / armindo cachada / 25/06/2009 (2 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
7 July 2009 | Secretary's change of particulars / yayi wu / 25/06/2009 (2 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 17 marmion house caistor road london SW12 8PT (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 17 marmion house caistor road london SW12 8PT (1 page) |
25 June 2007 | Incorporation (12 pages) |
25 June 2007 | Incorporation (12 pages) |