London
NW11 8RQ
Director Name | Mrs Hyun Sook Cho Jung |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | King William House 2a Eastcheap London EC3M 1AA |
Secretary Name | Ms Moon Jin Cho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2013) |
Role | Student |
Correspondence Address | King William House 2a Eastcheap London EC3M 1AA |
Secretary Name | Delimama Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Correspondence Address | 47 Watermill Close Richmond Upon Thames Surrey TW10 7UJ |
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 |
1 at £1 | Hyun Sook Cho Jung 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,038 |
Cash | £19,276 |
Current Liabilities | £48,422 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 May 2020 | Delivered on: 8 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 July 2009 | Delivered on: 3 July 2009 Persons entitled: Colesbourne Asset Management Limited Classification: Rent deposit deed Secured details: The initial deposit of £16,250.00 due or to become due from the company to the chargee. Particulars: The interest of the company in the deposit accouint and all monies from time to time withdrawn from the deposit account in accordance with the rent deposit deed. Outstanding |
15 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2022 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 March 2022 | Resolutions
|
28 March 2022 | Registered office address changed from King William House 2a Eastcheap London EC3M 1AA to Olympia House Armitage Road London NW11 8RQ on 28 March 2022 (2 pages) |
28 March 2022 | Statement of affairs (10 pages) |
28 March 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
28 March 2022 | Appointment of a voluntary liquidator (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 May 2020 | Registration of charge 068449000002, created on 6 May 2020 (24 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
23 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (3 pages) |
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (3 pages) |
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Termination of appointment of Hyun Cho Jung as a director (1 page) |
10 December 2013 | Termination of appointment of Hyun Sook Cho Jung as a director on 30 November 2013 (1 page) |
10 December 2013 | Termination of appointment of Moon Cho as a secretary (1 page) |
10 December 2013 | Termination of appointment of Moon Jin Cho as a secretary on 30 November 2013 (1 page) |
10 December 2013 | Termination of appointment of Moon Jin Cho as a secretary on 30 November 2013 (1 page) |
10 December 2013 | Termination of appointment of Hyun Sook Cho Jung as a director on 30 November 2013 (1 page) |
4 April 2013 | Director's details changed for Mrs Hyun Sook Cho Jung on 12 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Director's details changed for Mrs Hyun Sook Cho Jung on 12 March 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Director's details changed for Mrs Hyun Sook Cho Jung on 26 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Director's details changed for Mrs Hyun Sook Cho Jung on 26 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Secretary's details changed for Moon Jin Cho on 26 March 2012 (1 page) |
26 March 2012 | Secretary's details changed for Moon Jin Cho on 26 March 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Appointment of Mr Hyo Soo Cho as a director on 23 December 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Appointment of Mr Hyo Soo Cho as a director (2 pages) |
29 December 2011 | Appointment of Mr Hyo Soo Cho as a director on 23 December 2011 (2 pages) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Director's details changed for Mrs Hyun Sook Cho Jung on 25 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mrs Hyun Sook Cho Jung on 25 March 2011 (2 pages) |
13 December 2010 | Registered office address changed from King William House Eastcheap London EC3M 1AA England on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from King William House Eastcheap London EC3M 1AA England on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from King William House Eastcheap London EC3M 1AA England on 13 December 2010 (1 page) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Registered office address changed from 47 Watermill Close Richmond upon Thames Surrey TW10 7UJ on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 47 Watermill Close Richmond upon Thames Surrey TW10 7UJ on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 47 Watermill Close Richmond upon Thames Surrey TW10 7UJ on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 47 Watermill Close Richmond upon Thames Surrey TW10 7UJ on 2 December 2010 (1 page) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2009 | Appointment terminated secretary delimama LIMITED (1 page) |
7 April 2009 | Secretary appointed moon jin cho (2 pages) |
7 April 2009 | Appointment terminated secretary delimama LIMITED (1 page) |
7 April 2009 | Secretary appointed moon jin cho (2 pages) |
12 March 2009 | Incorporation (18 pages) |
12 March 2009 | Incorporation (18 pages) |