1580 Sangam-Dong
Mapo-Gu
Seoul
121-835
Director Name | Jung Man Chung |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Republic Of Korea |
Status | Closed |
Appointed | 13 November 2009(1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 June 2016) |
Role | Businessman |
Country of Residence | Republic Of Korea |
Correspondence Address | 6f Dmc Hi-Tech Centre 1580 Sangam-Dong Mapo-Gu Seoul 121-835 |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One One Fleet Place London EC4M 7WS |
Director Name | Jong Koo Lee |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Republic Of Korea |
Status | Resigned |
Appointed | 13 November 2009(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2011) |
Role | Businessman |
Country of Residence | Republic Of Korea |
Correspondence Address | 6f Dmc Hi-Tech Centre 1580 Sangam-Dong Mapo-Gu Seoul 121-835 |
Director Name | Wonhee Lee |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 01 March 2011(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2015) |
Role | Consultant |
Country of Residence | South Korea |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Correspondence Address | One One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Correspondence Address | One One Fleet Place London EC4M 7WS |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.3m at £1 | Eco-frontier Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£285,422 |
Cash | £335 |
Current Liabilities | £285,757 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2016 | Termination of appointment of Dentons Secretaries Limited as a secretary on 1 February 2016 (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | Termination of appointment of Wonhee Lee as a director on 1 March 2015 (1 page) |
11 September 2015 | Termination of appointment of Wonhee Lee as a director on 1 March 2015 (1 page) |
17 February 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
13 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | Second filing of SH01 previously delivered to Companies House
|
1 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2012 (17 pages) |
1 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2012 (17 pages) |
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders
|
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders
|
30 October 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2011 (17 pages) |
24 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2011 (17 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders
|
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders
|
13 September 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 July 2011 | Appointment of Wonhee Lee as a director (2 pages) |
6 July 2011 | Termination of appointment of Jong Lee as a director (1 page) |
4 February 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 27 December 2010
|
25 November 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
23 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages) |
23 November 2009 | Termination of appointment of Dws Directors Limited as a director (1 page) |
23 November 2009 | Termination of appointment of Andrew Harris as a director (1 page) |
23 November 2009 | Current accounting period shortened from 31 October 2010 to 30 April 2010 (1 page) |
20 November 2009 | Appointment of Jong Koo Lee as a director (2 pages) |
20 November 2009 | Appointment of Jung Man Chung as a director (2 pages) |
20 November 2009 | Appointment of Haebong Cheoung as a director (2 pages) |
19 November 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
12 November 2009 | Change of name notice (3 pages) |
12 November 2009 | Company name changed dwsco 3009 LIMITED\certificate issued on 12/11/09
|
8 October 2009 | Incorporation (49 pages) |