London
EC2A 4BA
Director Name | Mr Lin On Chu |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Secretary Name | Mrs Lai-Yin Jenny Chu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Lai-yin Jenny Chu 50.00% Ordinary |
---|---|
100 at £1 | Lin On Chu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,517 |
Cash | £42,854 |
Current Liabilities | £24,829 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
31 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2021 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 May 2021 | Liquidators' statement of receipts and payments to 8 March 2021 (9 pages) |
20 May 2020 | Registered office address changed from 101 Sebastian Avenue Shenfield Brentwood Essex CM15 8PP to 93 Tabernacle Street London EC2A 4BA on 20 May 2020 (2 pages) |
26 March 2020 | Declaration of solvency (5 pages) |
26 March 2020 | Resolutions
|
26 March 2020 | Appointment of a voluntary liquidator (3 pages) |
2 January 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 May 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
26 February 2018 | Amended micro company accounts made up to 31 May 2017 (1 page) |
1 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
25 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
25 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
4 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
30 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
6 June 2015 | Director's details changed for Mr Lin on Chu on 15 April 2015 (2 pages) |
6 June 2015 | Director's details changed for Mrs Lai-Yin Jenny Chu on 15 April 2015 (2 pages) |
6 June 2015 | Secretary's details changed for Mrs Lai-Yin Jenny Chu on 15 April 2015 (1 page) |
6 June 2015 | Secretary's details changed for Mrs Lai-Yin Jenny Chu on 15 April 2015 (1 page) |
6 June 2015 | Director's details changed for Mr Lin on Chu on 15 April 2015 (2 pages) |
6 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Director's details changed for Mrs Lai-Yin Jenny Chu on 15 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from 12 Elm Close Buckhurst Hill Essex IG9 6HL to 101 Sebastian Avenue Shenfield Brentwood Essex CM15 8PP on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 12 Elm Close Buckhurst Hill Essex IG9 6HL to 101 Sebastian Avenue Shenfield Brentwood Essex CM15 8PP on 22 April 2015 (1 page) |
10 January 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
10 January 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
16 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
2 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
7 December 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
5 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
5 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
5 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
17 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
17 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
16 June 2010 | Director's details changed for Mrs Lai-Yin Jenny Chu on 29 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Lin on Chu on 29 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Lin on Chu on 29 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Lai-Yin Jenny Chu on 29 May 2010 (2 pages) |
29 May 2009 | Incorporation (11 pages) |
29 May 2009 | Incorporation (11 pages) |