London
SW1W 0SJ
Director Name | Mr Sin Keong Lim |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 16, Velvet Court Granby Row Manchester M1 7AB |
Director Name | Choon Yoong Rosa Chong |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 November 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | The Grosvenor 101 Buckingham Palace Road London SW1W 0SJ |
Registered Address | 2nd Floor Premier House 309 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
162k at £1 | Jaganath Derek Steven Sabapathy 9.20% Ordinary |
---|---|
162k at £1 | Yit Kiew Hooi 9.20% Ordinary |
128k at £1 | Oriental Palette Sdn Bhd 7.27% Ordinary |
108k at £1 | Mary Frances Sooi Mee Kok 6.14% Ordinary |
88k at £1 | Glamour Mission Sdn Bhd 5.00% Ordinary |
88k at £1 | Mr Kwet On Yong 5.00% Ordinary |
88k at £1 | Prestige Wish Sdn Bhd 5.00% Ordinary |
578k at £1 | Wing Shing Cheung 32.84% Ordinary |
64k at £1 | Mr Choon Kiat Tan 3.64% Ordinary |
54k at £1 | Kok Beng Tan 3.07% Ordinary |
207.6k at £1 | Lai Keun Chin 11.80% Ordinary |
32.4k at £1 | Chun Yuk Hui 1.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,609,114 |
Cash | £605 |
Current Liabilities | £53,041 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 November 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
---|---|
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 30 September 2012
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
9 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
10 May 2011 | Termination of appointment of Choon Chong as a director (1 page) |
7 January 2011 | Registered office address changed from Unit 20 Progress Centre Charlton Place Ardwick Green Manchester Greater Manchester M12 6HS on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Unit 20 Progress Centre Charlton Place Ardwick Green Manchester Greater Manchester M12 6HS on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
17 November 2010 | Termination of appointment of Sin Lim as a director (2 pages) |
17 November 2010 | Appointment of Wing Shing Cheung as a director (3 pages) |
17 November 2010 | Appointment of Choon Yoong Rosa Chong as a director (3 pages) |
8 October 2010 | Registered office address changed from Flat 21 Maddison Court 145 Great North Way London NW4 1PW on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Flat 21 Maddison Court 145 Great North Way London NW4 1PW on 8 October 2010 (2 pages) |
7 September 2010 | Registered office address changed from Unit 20, Progress Centre Charlton Place, Ardwick Green Greater Manchester Manchester M12 6HS England on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Unit 20, Progress Centre Charlton Place, Ardwick Green Greater Manchester Manchester M12 6HS England on 7 September 2010 (2 pages) |
15 December 2009 | Incorporation
|