Sutton
Surrey
SM2 6BZ
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Yau Thum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,375 |
Cash | £71,127 |
Current Liabilities | £3,337 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2015 | Final Gazette dissolved following liquidation (1 page) |
23 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
23 January 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 November 2014 | Liquidators' statement of receipts and payments to 23 October 2014 (6 pages) |
19 November 2014 | Liquidators statement of receipts and payments to 23 October 2014 (6 pages) |
19 November 2014 | Liquidators' statement of receipts and payments to 23 October 2014 (6 pages) |
7 November 2013 | Registered office address changed from C/O Spencer Hyde Ltd 272 Regents Park Road London N3 3HN England on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from C/O Spencer Hyde Ltd 272 Regents Park Road London N3 3HN England on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from C/O Spencer Hyde Ltd 272 Regents Park Road London N3 3HN England on 7 November 2013 (2 pages) |
6 November 2013 | Declaration of solvency (3 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Declaration of solvency (3 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Appointment of a voluntary liquidator (2 pages) |
6 November 2013 | Appointment of a voluntary liquidator (2 pages) |
10 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 April 2010 | Director's details changed for Dr Yau Thum on 23 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Dr Yau Thum on 23 January 2010 (2 pages) |
8 April 2010 | Registered office address changed from 14 Queens Road Belmont Sutton Surrey SM2 6BZ on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 14 Queens Road Belmont Sutton Surrey SM2 6BZ on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 14 Queens Road Belmont Sutton Surrey SM2 6BZ on 8 April 2010 (1 page) |
6 October 2009 | Registered office address changed from 16 Calder Court 253 Rotherhothe Street London SE16 5FX United Kingdom on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 16 Calder Court 253 Rotherhothe Street London SE16 5FX United Kingdom on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 16 Calder Court 253 Rotherhothe Street London SE16 5FX United Kingdom on 6 October 2009 (1 page) |
23 January 2009 | Incorporation (17 pages) |
23 January 2009 | Incorporation (17 pages) |