Teddington
Middlesex
TW11 8TX
Director Name | Mr Kite Bond Yik |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(same day as company formation) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 88 Stanley Road Teddington Middlesex TW11 8TX |
Secretary Name | Mrs Georgina Charlotte May Yik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Stanley Road Teddington Middlesex TW11 8TX |
Registered Address | 88 Stanley Road Teddington Middlesex TW11 8TX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2010 | Application to strike the company off the register (3 pages) |
21 April 2010 | Application to strike the company off the register (3 pages) |
27 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Director's details changed for Kite Bond Yik on 24 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mrs Georgina Charlotte May Yik on 24 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Georgina Charlotte May Yik on 24 January 2010 (1 page) |
27 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Secretary's details changed for Georgina Charlotte May Yik on 24 January 2010 (1 page) |
27 January 2010 | Director's details changed for Mrs Georgina Charlotte May Yik on 24 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Kite Bond Yik on 24 January 2010 (2 pages) |
6 March 2009 | Director's Change of Particulars / kite yik / 17/02/2009 / HouseName/Number was: 7, now: 88; Street was: kew foot road, now: stanley road; Post Town was: richmond, now: teddington; Region was: surrey, now: middlesex; Post Code was: TW9 2SS, now: TW11 8TX (1 page) |
6 March 2009 | Director's change of particulars / kite yik / 17/02/2009 (1 page) |
6 March 2009 | Director and secretary's change of particulars / georgina yik / 17/02/2009 (1 page) |
6 March 2009 | Director and Secretary's Change of Particulars / georgina yik / 17/02/2009 / HouseName/Number was: 7, now: 88; Street was: kew foot road, now: stanley road; Post Town was: richmond, now: teddington; Region was: surrey, now: middlesex; Post Code was: TW9 2SS, now: TW11 8TX (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 7 kew foot road richmond surrey TW9 2SS (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 7 kew foot road richmond surrey TW9 2SS (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
16 January 2009 | Incorporation (19 pages) |
16 January 2009 | Incorporation (19 pages) |