London
SE16 2QG
Director Name | Ms Yuet Ching Tang |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 2012) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Leather Road London SE16 2QG |
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 |
Year | 2011 |
---|---|
Net Worth | -£34,737 |
Cash | £97,299 |
Current Liabilities | £905,804 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 9 February 2017 (overdue) |
---|
6 March 2023 | Liquidators' statement of receipts and payments to 11 February 2023 (20 pages) |
---|---|
20 December 2022 | Registered office address changed from Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022 (2 pages) |
22 June 2022 | Resignation of a liquidator (3 pages) |
16 March 2022 | Liquidators' statement of receipts and payments to 11 February 2022 (21 pages) |
7 June 2021 | Liquidators' statement of receipts and payments to 11 February 2021 (20 pages) |
23 April 2020 | Liquidators' statement of receipts and payments to 11 February 2020 (22 pages) |
6 June 2019 | Liquidators' statement of receipts and payments to 11 February 2019 (16 pages) |
22 March 2018 | Liquidators' statement of receipts and payments to 11 February 2018 (18 pages) |
22 January 2018 | Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 January 2018 (2 pages) |
16 March 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (16 pages) |
16 March 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (16 pages) |
20 April 2016 | Liquidators statement of receipts and payments to 11 February 2016 (14 pages) |
20 April 2016 | Liquidators' statement of receipts and payments to 11 February 2016 (14 pages) |
20 April 2016 | Liquidators' statement of receipts and payments to 11 February 2016 (14 pages) |
4 March 2015 | Administrator's progress report to 12 February 2015 (19 pages) |
4 March 2015 | Appointment of a voluntary liquidator (1 page) |
4 March 2015 | Appointment of a voluntary liquidator (1 page) |
4 March 2015 | Administrator's progress report to 12 February 2015 (19 pages) |
12 February 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
12 February 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 September 2014 | Administrator's progress report to 16 August 2014 (18 pages) |
18 September 2014 | Administrator's progress report to 16 August 2014 (18 pages) |
7 May 2014 | Result of meeting of creditors (31 pages) |
7 May 2014 | Result of meeting of creditors (31 pages) |
24 April 2014 | Statement of administrator's proposal (28 pages) |
24 April 2014 | Statement of administrator's proposal (28 pages) |
24 February 2014 | Registered office address changed from 193 Lower Road Surrey Quays London London SE16 2LW United Kingdom on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 193 Lower Road Surrey Quays London London SE16 2LW United Kingdom on 24 February 2014 (1 page) |
21 February 2014 | Appointment of an administrator (1 page) |
21 February 2014 | Appointment of an administrator (1 page) |
11 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
6 March 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Termination of appointment of Yuet Tang as a director (2 pages) |
28 March 2012 | Termination of appointment of Yuet Tang as a director (2 pages) |
15 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
10 February 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
20 December 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 December 2010 | Appointment of Ms Yuet Ching Tang as a director (2 pages) |
18 December 2010 | Appointment of Ms Yuet Ching Tang as a director (2 pages) |
4 April 2010 | Registered office address changed from 8 Leather Road London SE16 2QG United Kingdom on 4 April 2010 (1 page) |
4 April 2010 | Registered office address changed from 8 Leather Road London SE16 2QG United Kingdom on 4 April 2010 (1 page) |
4 April 2010 | Registered office address changed from 8 Leather Road London SE16 2QG United Kingdom on 4 April 2010 (1 page) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
23 January 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
23 October 2009 | Incorporation (28 pages) |
23 October 2009 | Incorporation (28 pages) |