London
W1W 8QP
Director Name | Mrs So Mi Chan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2011(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 February 2016) |
Role | Co Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Galleries 9 Abbey Road London NW8 9AQ |
Secretary Name | Mr Edmund Yat Chan |
---|---|
Status | Closed |
Appointed | 20 May 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 February 2016) |
Role | Company Director |
Correspondence Address | Flat 3 The Galleries 9 Abbey Road London NW8 9AQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | So Mi Chan 50.00% Ordinary |
---|---|
499 at £1 | Edmund Chan 49.90% Ordinary |
1 at £1 | Maria Einarsdottir 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,867 |
Current Liabilities | £296,346 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved following liquidation (1 page) |
14 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page) |
9 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 November 2015 | Liquidators statement of receipts and payments to 29 October 2015 (16 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 29 October 2015 (16 pages) |
1 July 2015 | Liquidators statement of receipts and payments to 13 June 2015 (13 pages) |
1 July 2015 | Liquidators' statement of receipts and payments to 13 June 2015 (13 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (11 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 13 June 2014 (11 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Statement of affairs with form 4.19 (7 pages) |
21 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Registered office address changed from 54 Ormesby Way Kenton Middlesex HA3 9SF United Kingdom on 12 June 2013 (2 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
31 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Director's details changed for Mrs Somi Mi Chan on 15 March 2011 (2 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
15 June 2011 | Appointment of Mr Edmund Yat Chan as a secretary (2 pages) |
15 June 2011 | Appointment of Mrs So Mi Chan as a director (2 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
31 January 2011 | Director's details changed for Maria Greta Einarsdottir on 9 November 2009 (2 pages) |
31 January 2011 | Director's details changed for Maria Greta Einarsdottir on 9 November 2009 (2 pages) |
7 December 2009 | Appointment of Maria Greta Einarsdottir as a director (3 pages) |
17 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 November 2009 | Incorporation
|
9 November 2009 | Incorporation
|