Sunny Gardens Road
London
NW4 1RS
Director Name | Mr Howard Slater |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Fcca |
Country of Residence | England |
Correspondence Address | 21a Godstone Road Purley Surrey CR8 2AN |
Secretary Name | Miss Xiaohan Gao |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 411a 55 Old Broad Street London EC2M 1PX |
Director Name | Mr Ming Xue |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 February 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS |
Registered Address | 1 Sunny Place Sunny Gardens Road London NW4 1RS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£169 |
Cash | £2,573 |
Current Liabilities | £4,258 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2012 | Application to strike the company off the register (3 pages) |
27 July 2012 | Application to strike the company off the register (3 pages) |
16 July 2012 | Registered office address changed from Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS England on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS England on 16 July 2012 (1 page) |
23 May 2012 | Termination of appointment of Ming Xue as a director on 23 May 2012 (1 page) |
23 May 2012 | Termination of appointment of Ming Xue as a director (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 March 2012 | Company name changed rrise LIMITED\certificate issued on 20/03/12
|
20 March 2012 | Company name changed rrise LIMITED\certificate issued on 20/03/12
|
16 March 2012 | Registered office address changed from 411a 55 Old Broad Street London EC2M 1PX England on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 411a 55 Old Broad Street London EC2M 1PX England on 16 March 2012 (1 page) |
14 March 2012 | Change of name notice (2 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Change of name notice (2 pages) |
14 March 2012 | Resolutions
|
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
23 February 2012 | Company name changed rriss LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Change of name notice (2 pages) |
23 February 2012 | Company name changed rriss LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Change of name notice (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
31 March 2011 | Director's details changed for Mr Ming Xue on 3 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Ming Xue on 3 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Kecheng Kang on 3 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Mr Kecheng Kang on 3 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Mr Ming Xue on 3 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Kecheng Kang on 3 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Company name changed apex immigration LTD\certificate issued on 16/02/11
|
16 February 2011 | Appointment of Mr Ming Xue as a director (2 pages) |
16 February 2011 | Termination of appointment of Howard Slater as a director (1 page) |
16 February 2011 | Appointment of Mr Kecheng Kang as a director (2 pages) |
16 February 2011 | Appointment of Mr Ming Xue as a director (2 pages) |
16 February 2011 | Registered office address changed from 21a Godstone Road Purley Surrey CR8 2AN United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Termination of appointment of Xiaohan Gao as a secretary (1 page) |
16 February 2011 | Resolutions
|
16 February 2011 | Appointment of Mr Kecheng Kang as a director (2 pages) |
16 February 2011 | Termination of appointment of Howard Slater as a director (1 page) |
16 February 2011 | Termination of appointment of Xiaohan Gao as a secretary (1 page) |
16 February 2011 | Registered office address changed from 21a Godstone Road Purley Surrey CR8 2AN United Kingdom on 16 February 2011 (1 page) |
4 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for Mr Howard Slater on 16 July 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Miss Xiaohan Gao on 16 July 2010 (1 page) |
4 October 2010 | Director's details changed for Mr Howard Slater on 16 July 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Miss Xiaohan Gao on 16 July 2010 (1 page) |
16 July 2009 | Incorporation (13 pages) |
16 July 2009 | Incorporation (13 pages) |