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 | 09 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 | 09 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, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Woodshots Meadow Croxley 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 | £25,224,513 |
Gross Profit | £1,055,138 |
Net Worth | £171,272 |
Cash | £571,893 |
Current Liabilities | £12,549,779 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
29 November 2016 | Liquidators' statement of receipts and payments to 18 November 2016 (19 pages) |
29 November 2016 | Liquidators' statement of receipts and payments to 18 November 2016 (19 pages) |
29 November 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
29 November 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (19 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (19 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 5 March 2015 (20 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 5 March 2015 (20 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 5 March 2015 (20 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 5 March 2015 (20 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Appointment of a voluntary liquidator (1 page) |
18 March 2014 | Resolutions
|
18 March 2014 | Resolution insolvency:re appointment of liquidator (1 page) |
18 March 2014 | Resolution insolvency:re appointment of liquidator (1 page) |
18 March 2014 | Statement of affairs with form 4.19 (5 pages) |
18 March 2014 | Statement of affairs with form 4.19 (5 pages) |
18 March 2014 | Appointment of a voluntary liquidator (1 page) |
17 March 2014 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 17 March 2014 (2 pages) |
2 July 2013 | Termination of appointment of Stas Strach as a director (1 page) |
2 July 2013 | Termination of appointment of Stas Strach as a director (1 page) |
2 July 2013 | Termination of appointment of Stas Strach as a director (1 page) |
2 July 2013 | Termination of appointment of Stas Strach 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) |
24 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
24 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
24 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
23 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
23 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
18 May 2012 | Termination of appointment of Wei-Hsi Tsao as a director (1 page) |
18 May 2012 | Termination of appointment of Wei-Hsi Tsao as a director (1 page) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 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) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Mr Juliananthony Radley on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Juliananthony Radley on 19 October 2010 (2 pages) |
14 April 2010 | Registered office address changed from 09-10 Walton Road Industrial Estate Bushey WD23 2NJ United Kingdom on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 09-10 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) |
9 September 2009 | Incorporation (14 pages) |
9 September 2009 | Incorporation (14 pages) |