#13-741
Singapore
460042
Director Name | Chan Man Wong |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 05 January 2010(same day as company formation) |
Role | Businessman |
Country of Residence | Macao |
Correspondence Address | S/N Edificio Avenida Do Nordesta Bloco Vi, 6 Andar F Kam Hoi San 0000 |
Registered Address | 75 Farringdon Road London EC1M 3JY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2012 | Registered office address changed from First Floor 28 Gray's Inn Road London WC1X 8HR on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from First Floor 28 Gray's Inn Road London WC1X 8HR on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from First Floor 28 Gray's Inn Road London WC1X 8HR on 3 January 2012 (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2011 | Application to strike the company off the register (3 pages) |
14 December 2011 | Application to strike the company off the register (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Registered office address changed from Greystoke House 150 Brunswick Road Ealing W5 1AW England on 20 June 2011 (2 pages) |
20 June 2011 | Registered office address changed from Greystoke House 150 Brunswick Road Ealing W5 1AW England on 20 June 2011 (2 pages) |
24 May 2011 | Registered office address changed from Greystoke House 150 Brunswick Road Ealing W5 1AW England on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from First Floor 28 Grays Inn Road London WC1X 8HR on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Greystoke House 150 Brunswick Road Ealing W5 1AW England on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from First Floor 28 Grays Inn Road London WC1X 8HR on 24 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 307 Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England on 10 May 2011 (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Registered office address changed from 307 Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England on 10 May 2011 (3 pages) |
3 December 2010 | Registered office address changed from 22 Notting Hill Gate Suite 32 London W11 3JE England on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 22 Notting Hill Gate Suite 32 London W11 3JE England on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 22 Notting Hill Gate Suite 32 London W11 3JE England on 3 December 2010 (1 page) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|