London
NW11 8RQ
Director Name | Mr Tin Siong Ngan |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 25 January 2016(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 October 2019) |
Role | Freelance Designer |
Country of Residence | Malaysia |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Director Name | Ms Lei Lei Sheng |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Chandos Road London Greater London E15 1TB |
Secretary Name | Mr Zheng Wang |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 258 Paradise Row London E2 9LE |
Director Name | Mr Zheng Wang |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 29 May 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2016) |
Role | CAD Technician |
Country of Residence | England |
Correspondence Address | 258 Paradise Row London E2 9LE |
Telephone | 020 76135132 |
---|---|
Telephone region | London |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
70 at £1 | Zheng Wang 70.00% Ordinary |
---|---|
30 at £1 | Wenbo Zhang 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,563 |
Cash | £8,283 |
Latest Accounts | 30 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 August |
18 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 November 2018 | Registered office address changed from T1a Leyton Industrial Village Argall Avenue London E10 7QP England to Olympia House Armitage Road London NW11 8RQ on 9 November 2018 (2 pages) |
8 November 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 November 2018 | Statement of affairs (8 pages) |
7 November 2018 | Resolutions
|
7 November 2018 | Appointment of a voluntary liquidator (4 pages) |
20 August 2018 | Micro company accounts made up to 30 August 2017 (2 pages) |
26 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
22 February 2018 | Registered office address changed from T1a Leyton Industrial Vilage Argall Avenue Walthamstow London E10 7QP to T1a Leyton Industrial Village Argall Avenue London E10 7QP on 22 February 2018 (1 page) |
22 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
12 December 2017 | Registered office address changed from 258 Paradise Row London E2 9LE to T1a Leyton Industrial Vilage Argall Avenue Walthamstow London E10 7QP on 12 December 2017 (1 page) |
15 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 August 2017 | Administrative restoration application (3 pages) |
15 August 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
15 August 2017 | Administrative restoration application (3 pages) |
15 August 2017 | Notification of Wenbo Zhang as a person with significant control on 6 April 2016 (4 pages) |
15 August 2017 | Notification of Tin Siong Ngan as a person with significant control on 6 April 2016 (4 pages) |
15 August 2017 | Notification of Wenbo Zhang as a person with significant control on 6 April 2016 (4 pages) |
15 August 2017 | Notification of Tin Siong Ngan as a person with significant control on 6 April 2016 (4 pages) |
15 August 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
15 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Appointment of Mr Tin Siong Ngan as a director on 25 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Appointment of Mr Tin Siong Ngan as a director on 25 January 2016 (2 pages) |
23 January 2016 | Termination of appointment of Zheng Wang as a director on 23 January 2016 (1 page) |
23 January 2016 | Termination of appointment of Zheng Wang as a secretary on 23 January 2016 (1 page) |
23 January 2016 | Termination of appointment of Zheng Wang as a director on 23 January 2016 (1 page) |
23 January 2016 | Termination of appointment of Zheng Wang as a secretary on 23 January 2016 (1 page) |
17 December 2015 | Appointment of Mr Wenbo Zhang as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Wenbo Zhang as a director on 16 December 2015 (2 pages) |
10 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 November 2014 | Registered office address changed from 34 Hopstore 19 Bourne Road Bexley Kent DA5 1LR to 258 Paradise Row London E2 9LE on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from 34 Hopstore 19 Bourne Road Bexley Kent DA5 1LR to 258 Paradise Row London E2 9LE on 28 November 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 May 2014 | Appointment of Mr Zheng Wang as a director (2 pages) |
30 May 2014 | Appointment of Mr Zheng Wang as a director (2 pages) |
30 May 2014 | Termination of appointment of Lei Sheng as a director (1 page) |
30 May 2014 | Termination of appointment of Lei Sheng as a director (1 page) |
13 November 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
13 November 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
4 November 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (3 pages) |
4 November 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Secretary's details changed for Mr Zheng Wang on 1 January 2010 (1 page) |
6 October 2010 | Director's details changed for Ms Lei Lei Sheng on 1 January 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Zheng Wang on 1 January 2010 (1 page) |
6 October 2010 | Director's details changed for Ms Lei Lei Sheng on 1 January 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Zheng Wang on 1 January 2010 (1 page) |
6 October 2010 | Director's details changed for Ms Lei Lei Sheng on 1 January 2010 (2 pages) |
6 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
13 April 2010 | Registered office address changed from 16 Dominion Parade Station Road Harrow Middlesex HA1 2TR on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 16 Dominion Parade Station Road Harrow Middlesex HA1 2TR on 13 April 2010 (1 page) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 March 2010 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
2 March 2010 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
25 February 2010 | Registered office address changed from 200 Chandos Road London Greater London E15 1TB United Kingdom on 25 February 2010 (3 pages) |
25 February 2010 | Registered office address changed from 200 Chandos Road London Greater London E15 1TB United Kingdom on 25 February 2010 (3 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2008 | Incorporation (17 pages) |
12 August 2008 | Incorporation (17 pages) |