Heather Park Drive
Wembley
Middlesex
HA0 1SU
Director Name | Desong Chen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | China |
Correspondence Address | 618 Gongren West Road Jiaojiang Area Taizhou City Zhejiang |
Director Name | Mr Howard Michael Fifer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Elstree Hill North Elstree Borehamwood Hertfordshire WD6 3EL |
Director Name | Mr Julian Anthony Radley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Woodshots Meadow Watford WD18 8YS |
Director Name | Wei-Hsi Tsao |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | China |
Correspondence Address | 302 1/F Repulse Bay 61, Gao Xin Nan Huan Road High-Technology Zone Shenzhen 518058 China |
Director Name | Mr Stas Strach |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Woodshots Meadow Coxley Green Business Park Watford Hertfordshire WD18 8YS |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £397,384 |
Gross Profit | £154,816 |
Net Worth | £106,506 |
Cash | £19,741 |
Current Liabilities | £2,069,056 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
23 December 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
23 December 2016 | Liquidators' statement of receipts and payments to 12 December 2016 (19 pages) |
23 December 2016 | Liquidators' statement of receipts and payments to 12 December 2016 (19 pages) |
23 December 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 18 July 2014 (22 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (22 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (22 pages) |
26 July 2013 | Appointment of a voluntary liquidator (1 page) |
26 July 2013 | Statement of affairs with form 4.19 (5 pages) |
26 July 2013 | Appointment of a voluntary liquidator (1 page) |
26 July 2013 | Statement of affairs with form 4.19 (5 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 26 July 2013 (2 pages) |
4 July 2013 | Appointment of Nominee Director and Secretary Ltd as a director (2 pages) |
4 July 2013 | Appointment of Nominee Director and Secretary Ltd as a director (2 pages) |
4 July 2013 | Termination of appointment of Howard Fifer as a director (1 page) |
4 July 2013 | Termination of appointment of Howard Fifer as a director (1 page) |
20 June 2013 | Registered office address changed from Unit 2 Woodshots Meadow Watford WD18 8YS United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Unit 2 Woodshots Meadow Watford WD18 8YS United Kingdom on 20 June 2013 (1 page) |
5 June 2013 | Termination of appointment of Julian Radley as a director (1 page) |
5 June 2013 | Termination of appointment of Julian Radley as a director (1 page) |
29 May 2013 | Termination of appointment of Stas Strach as a director (1 page) |
29 May 2013 | Termination of appointment of Stas Strach as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 August 2012 | Termination of appointment of Wei-Hsi Tsao as a director (1 page) |
9 August 2012 | Termination of appointment of Wei-Hsi Tsao as a director (1 page) |
9 August 2012 | Termination of appointment of Desong Chen as a director (1 page) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Termination of appointment of Desong Chen as a director (1 page) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
21 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
28 March 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
28 January 2011 | Company name changed gst-cnc manufacturing LIMITED\certificate issued on 28/01/11
|
28 January 2011 | Company name changed gst-cnc manufacturing LIMITED\certificate issued on 28/01/11
|
19 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Mr Juliananthony Radley on 31 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Wei-Hsi Tsao on 31 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Desong Chen on 31 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Juliananthony Radley on 31 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Desong Chen on 31 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Wei-Hsi Tsao on 31 August 2010 (2 pages) |
14 April 2010 | Registered office address changed from 9-10 Walton Road Industrial Estate Bushey WD23 2NJ United Kingdom on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 9-10 Walton Road Industrial Estate Bushey WD23 2NJ United Kingdom on 14 April 2010 (1 page) |
4 January 2010 | Appointment of Stas Strach as a director (3 pages) |
4 January 2010 | Appointment of Stas Strach as a director (3 pages) |
7 September 2009 | Incorporation (15 pages) |
7 September 2009 | Incorporation (15 pages) |