London
W1T 5NL
Director Name | Mr Dickson Cheung |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Flat 5 Milford House 7 Queen Anne Street London W1G 9HN |
Secretary Name | Mrs Judy Szu-Yuen Cheung |
---|---|
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Milford House 7 Queen Anne Street London W1G 9HN |
Director Name | Mr Ping Yung Cheung |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2012) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Milford House 7 Queen Anne Street London W1G 9HN |
Director Name | Mrs Rosita Lee |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 July 2014) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Ground Floor 53 Warren Street London W1T 5NL |
Director Name | Mr Jimmy Kwok Leung Yeung |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bang Bang 53 Warren Street London W1T 5NL |
Director Name | Miss Bianca Suk Mun Yeung |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bang Bang 53 Warren Street London W1T 5NL |
Director Name | Mr Jimmy Kwok Leung Yeung |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bang Bang 53 Warren Street London W1T 5NL |
Secretary Name | ITCA (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 2016) |
Correspondence Address | Winston Churchill House Ethel Street Birmingham B2 4BG |
Registered Address | Bang Bang 53 Warren Street London W1T 5NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100 at £1 | Jimmy K.l Yeung 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,765 |
Cash | £100 |
Current Liabilities | £55,332 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 11 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
27 June 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
3 January 2023 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
10 November 2021 | Termination of appointment of Jimmy Kwok Leung Yeung as a director on 8 November 2021 (1 page) |
10 November 2021 | Notification of Bianca Suk Mun Yeung as a person with significant control on 8 November 2021 (2 pages) |
10 November 2021 | Cessation of Jimmy Kwok Leung Yeung as a person with significant control on 8 November 2021 (1 page) |
10 November 2021 | Appointment of Ms Bianca Suk Mun Yeung as a director on 8 November 2021 (2 pages) |
30 July 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
17 February 2021 | Notification of Jimmy Kwok Leung Yeung as a person with significant control on 1 February 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
16 February 2021 | Cessation of Bianca Suk Mun Yeung as a person with significant control on 1 February 2021 (1 page) |
12 February 2021 | Termination of appointment of Bianca Suk Mun Yeung as a director on 1 February 2021 (1 page) |
12 February 2021 | Appointment of Mr Jimmy Kwok Leung Yeung as a director on 1 February 2021 (2 pages) |
5 November 2020 | Amended total exemption full accounts made up to 30 November 2018 (6 pages) |
28 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
6 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
5 October 2017 | Cessation of Jimmy Kwok Leung Yeung as a person with significant control on 1 October 2017 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Notification of Bianca Suk Mun Yeung as a person with significant control on 1 October 2017 (2 pages) |
5 October 2017 | Cessation of Jimmy Kwok Leung Yeung as a person with significant control on 1 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Jimmy Kwok Leung Yeung as a director on 1 October 2017 (1 page) |
5 October 2017 | Appointment of Miss Bianca Suk Mun Yeung as a director on 1 October 2017 (2 pages) |
5 October 2017 | Notification of Bianca Suk Mun Yeung as a person with significant control on 1 October 2017 (2 pages) |
5 October 2017 | Appointment of Miss Bianca Suk Mun Yeung as a director on 1 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Jimmy Kwok Leung Yeung as a director on 1 October 2017 (1 page) |
14 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
24 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
27 July 2017 | Termination of appointment of Itca (Uk) Limited as a secretary on 28 July 2016 (1 page) |
27 July 2017 | Termination of appointment of Itca (Uk) Limited as a secretary on 28 July 2016 (1 page) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2016 | Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG to Bang Bang 53 Warren Street London W1T 5NL on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG to Bang Bang 53 Warren Street London W1T 5NL on 8 September 2016 (1 page) |
3 February 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
5 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 July 2015 | Registered office address changed from 53 Warren Street London W1T 5NL England to Winston Churchill House Ethel Street Birmingham B2 4BG on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 53 Warren Street London W1T 5NL England to Winston Churchill House Ethel Street Birmingham B2 4BG on 30 July 2015 (1 page) |
15 May 2015 | Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG England to 53 Warren Street London W1T 5NL on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG England to 53 Warren Street London W1T 5NL on 15 May 2015 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 December 2014 | Registered office address changed from Ground Floor 53 Warren Street London W1T 5NL to Winston Churchill House Ethel Street Birmingham B2 4BG on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Itca (Gb) Limited as a secretary on 1 November 2014 (2 pages) |
16 December 2014 | Appointment of Itca (Gb) Limited as a secretary on 1 November 2014 (2 pages) |
16 December 2014 | Appointment of Itca (Gb) Limited as a secretary on 1 November 2014 (2 pages) |
16 December 2014 | Secretary's details changed for Itca (Gb) Limited on 1 November 2014 (1 page) |
16 December 2014 | Registered office address changed from Ground Floor 53 Warren Street London W1T 5NL to Winston Churchill House Ethel Street Birmingham B2 4BG on 16 December 2014 (1 page) |
16 December 2014 | Secretary's details changed for Itca (Gb) Limited on 1 November 2014 (1 page) |
16 December 2014 | Secretary's details changed for Itca (Gb) Limited on 1 November 2014 (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Appointment of Mr Jimmy Kwok Leung Yeung as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Jimmy Kwok Leung Yeung as a director on 28 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Rosita Lee as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Rosita Lee as a director on 28 July 2014 (1 page) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders
|
6 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders (3 pages) |
6 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders (3 pages) |
7 November 2013 | Termination of appointment of Judy Cheung as a secretary (1 page) |
7 November 2013 | Termination of appointment of Judy Cheung as a secretary (1 page) |
7 November 2013 | Termination of appointment of Dickson Cheung as a director (1 page) |
7 November 2013 | Appointment of Mrs Rosita Lee as a director (2 pages) |
7 November 2013 | Appointment of Mrs Rosita Lee as a director (2 pages) |
7 November 2013 | Termination of appointment of Dickson Cheung as a director (1 page) |
6 November 2013 | Registered office address changed from Flat 5 Milford House 7 Queen Anne Street London W1G 9HN England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Flat 5 Milford House 7 Queen Anne Street London W1G 9HN England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Flat 5 Milford House 7 Queen Anne Street London W1G 9HN England on 6 November 2013 (1 page) |
18 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
18 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
10 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
8 December 2012 | Termination of appointment of Ping Cheung as a director (1 page) |
8 December 2012 | Termination of appointment of Ping Cheung as a director (1 page) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (11 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (11 pages) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
21 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
27 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Appointment of Mr Ping Yung Cheung as a director (2 pages) |
11 January 2010 | Appointment of Mr Ping Yung Cheung as a director (2 pages) |
24 November 2009 | Incorporation
|
24 November 2009 | Incorporation
|