8 King Ling Road, Tseung Kwan O
Kowloon
Hong Kong
Director Name | Mr Derek John Hulbert |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 5027 Rockledge Drive Clarence New York New York State 14031 United States |
Website | wyrestorm.com |
---|---|
Telephone | 01793 230343 |
Telephone region | Swindon |
Registered Address | 132 Burnt Ash Road London SE12 8PU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Itoo Global LTD 80.00% Ordinary |
---|---|
20 at £1 | Derek John Hulbert 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £550,147 |
Cash | £717 |
Current Liabilities | £1,080,855 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 December |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
26 September 2011 | Delivered on: 1 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
3 June 2011 | Delivered on: 7 June 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details. Outstanding |
21 October 2009 | Delivered on: 24 October 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 September 2023 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page) |
---|---|
22 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
30 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2023 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
31 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
10 January 2022 | Registered office address changed from Unit 22 Ergo Business Park Kelvin Road, Greenbridge, Swindon Wiltshire SN3 3JW to 132 Burnt Ash Road London SE12 8PU on 10 January 2022 (1 page) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
27 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
1 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
1 September 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
28 March 2020 | Audited abridged accounts made up to 31 December 2018 (7 pages) |
23 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
30 September 2019 | Statement of capital following an allotment of shares on 10 September 2019
|
25 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
28 August 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
20 June 2019 | Cessation of Derek John Hulbert as a person with significant control on 31 May 2019 (1 page) |
20 June 2019 | Termination of appointment of Derek John Hulbert as a director on 31 May 2019 (1 page) |
24 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
6 September 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
20 December 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Notification of Derek John Hulbert as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 27 August 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 27 August 2017 with updates (5 pages) |
4 September 2017 | Notification of Derek John Hulbert as a person with significant control on 27 August 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Kam George Lau on 27 August 2017 (2 pages) |
4 September 2017 | Change of details for Mr Kam George Lau as a person with significant control on 27 August 2017 (2 pages) |
4 September 2017 | Change of details for Mr Kam George Lau as a person with significant control on 27 August 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Kam George Lau on 27 August 2017 (2 pages) |
4 September 2017 | Notification of Derek John Hulbert as a person with significant control on 27 August 2017 (2 pages) |
21 February 2017 | Accounts for a small company made up to 31 December 2015 (9 pages) |
21 February 2017 | Accounts for a small company made up to 31 December 2015 (9 pages) |
21 November 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
21 November 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
24 December 2014 | Appointment of Mr Kam George Lau as a director on 22 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr Kam George Lau as a director on 22 December 2014 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 November 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
5 June 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
5 June 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
9 October 2013 | Director's details changed for Mr Derek John Hulbert on 28 February 2013 (3 pages) |
9 October 2013 | Director's details changed for Mr Derek John Hulbert on 28 February 2013 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
7 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
9 March 2012 | Registered office address changed from Unit 6 Basepoint Business Park Rivermead Drive, Westlea Swindon Wiltshire SN5 7EX England on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Unit 6 Basepoint Business Park Rivermead Drive, Westlea Swindon Wiltshire SN5 7EX England on 9 March 2012 (1 page) |
16 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
16 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 August 2011 | Company name changed grandbeing technology (uk) LTD\certificate issued on 02/08/11
|
2 August 2011 | Company name changed grandbeing technology (uk) LTD\certificate issued on 02/08/11
|
7 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 March 2011 | Registered office address changed from Berkshire House County Park Swindon Wiltshire SN12NR United Kingdom on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Berkshire House County Park Swindon Wiltshire SN12NR United Kingdom on 14 March 2011 (1 page) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 May 2010 | Company name changed techbiz (uk) LTD\certificate issued on 04/05/10
|
4 May 2010 | Company name changed techbiz (uk) LTD\certificate issued on 04/05/10
|
4 May 2010 | Change of name notice (2 pages) |
4 May 2010 | Change of name notice (2 pages) |
10 March 2010 | Director's details changed for Mr Derek John Hulbert on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Derek John Hulbert on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2008 | Incorporation (13 pages) |
20 November 2008 | Incorporation (13 pages) |