Chigwell
Essex
IG7 4JE
Director Name | Alan Lau |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(same day as company formation) |
Role | Real Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 51 Glaisher Street Millenium Quay Deptford London SE8 3ER |
Secretary Name | Jimmy Hok Shing Cheng |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(same day as company formation) |
Role | Real Estate Agent |
Country of Residence | England |
Correspondence Address | 113 Long Green Chigwell Essex IG7 4JE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 26 Corbidge Court Glaisher Street London SE8 3ES |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
500 at £1 | Alan Lau 50.00% Ordinary |
---|---|
500 at £1 | Jimmy Hok Shing Cheng 50.00% Ordinary |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | Application to strike the company off the register (3 pages) |
12 July 2011 | Application to strike the company off the register (3 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 January 2011 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
11 January 2011 | Director's details changed for Jimmy Hok Shing Cheng on 18 July 2010 (2 pages) |
11 January 2011 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
11 January 2011 | Director's details changed for Jimmy Hok Shing Cheng on 18 July 2010 (2 pages) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
26 March 2009 | Director and secretary appointed jimmy hok shing cheng (1 page) |
26 March 2009 | Director appointed alan lau (2 pages) |
26 March 2009 | Director appointed alan lau (2 pages) |
26 March 2009 | Director and secretary appointed jimmy hok shing cheng (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 51 glaisher street london SE8 3ER uk (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 51 glaisher street london SE8 3ER uk (1 page) |
1 February 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
1 February 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
18 July 2008 | Incorporation (13 pages) |
18 July 2008 | Incorporation (13 pages) |
18 July 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
18 July 2008 | Appointment terminated director duport director LIMITED (1 page) |