London
SW8 4LH
Director Name | Mr Kim Loong Ng |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 28 July 2008(1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Redwood Close Southgate London N14 6HW |
Secretary Name | Mr Kim Loong Ng |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 28 July 2008(1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Redwood Close Southgate London N14 6HW |
Director Name | Mr Olivier Daniaud |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 May 2015) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 26b Saint Lukes Mews London W11 1DF |
Director Name | Mr Olivier Daniaud |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2008(2 days after company formation) |
Appointment Duration | 2 months (resigned 29 August 2008) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 26b Saint Lukes Mews London W11 1DF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
54 at £1 | Mr O. Daniaud 54.00% Ordinary |
---|---|
23 at £1 | Mr Edward A.c Davis 23.00% Ordinary |
23 at £1 | Mr Kim Loong Ng 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£109,330 |
Cash | £1,181 |
Current Liabilities | £219,948 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2015 | Final Gazette dissolved following liquidation (1 page) |
10 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
10 February 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 July 2014 | Liquidators' statement of receipts and payments to 26 May 2014 (15 pages) |
23 July 2014 | Liquidators statement of receipts and payments to 26 May 2014 (15 pages) |
23 July 2014 | Liquidators' statement of receipts and payments to 26 May 2014 (15 pages) |
25 July 2013 | Liquidators' statement of receipts and payments to 26 May 2013 (14 pages) |
25 July 2013 | Liquidators' statement of receipts and payments to 26 May 2013 (14 pages) |
25 July 2013 | Liquidators statement of receipts and payments to 26 May 2013 (14 pages) |
13 June 2012 | Liquidators statement of receipts and payments to 26 May 2012 (13 pages) |
13 June 2012 | Liquidators' statement of receipts and payments to 26 May 2012 (13 pages) |
13 June 2012 | Liquidators' statement of receipts and payments to 26 May 2012 (13 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
21 February 2012 | Registered office address changed from 10 London Mews London W2 1HY Uk on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 10 London Mews London W2 1HY Uk on 21 February 2012 (2 pages) |
3 June 2011 | Statement of affairs with form 4.19 (6 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Resolutions
|
3 June 2011 | Appointment of a voluntary liquidator (1 page) |
3 June 2011 | Appointment of a voluntary liquidator (1 page) |
3 June 2011 | Statement of affairs with form 4.19 (6 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (11 pages) |
17 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (11 pages) |
10 March 2010 | Previous accounting period extended from 30 June 2009 to 30 November 2009 (3 pages) |
10 March 2010 | Previous accounting period extended from 30 June 2009 to 30 November 2009 (3 pages) |
31 July 2009 | Director appointed mr olivier etienne michel marie daniaud (1 page) |
31 July 2009 | Director appointed mr olivier etienne michel marie daniaud (1 page) |
27 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
15 October 2008 | Appointment terminated director olivier daniaud (1 page) |
15 October 2008 | Appointment terminated director olivier daniaud (1 page) |
2 September 2008 | Director appointed mr olivier etienne michel daniaud (2 pages) |
2 September 2008 | Director appointed mr olivier etienne michel daniaud (2 pages) |
31 July 2008 | Secretary appointed mr kim loong ng (1 page) |
31 July 2008 | Secretary appointed mr kim loong ng (1 page) |
31 July 2008 | Director appointed mr kim loong ng (1 page) |
31 July 2008 | Director appointed mr kim loong ng (1 page) |
28 July 2008 | Director appointed mr edward anthony cameron davis (1 page) |
28 July 2008 | Director appointed mr edward anthony cameron davis (1 page) |
27 June 2008 | Incorporation (13 pages) |
27 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
27 June 2008 | Incorporation (13 pages) |
27 June 2008 | Appointment terminated director duport director LIMITED (1 page) |