London
W1F 0JJ
Director Name | Mr Meng Hua Ong |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glebe Street Penarth Vale Of Glamorgan CF64 1ED Wales |
Director Name | Mr Ming Dee Ong |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Business Director |
Country of Residence | Wales |
Correspondence Address | 26 Beaumaris Close Tonteg Pontypridd Mid Glamorgan CF38 1HA Wales |
Secretary Name | Choo Li |
---|---|
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Glebe Street Penarth Vale Of Glamorgan CF64 1ED Wales |
Website | mdsrecyclingltd.co.uk |
---|---|
Telephone | 01443 719160 |
Telephone region | Pontypridd |
Registered Address | 16 Ingestre Place London W1F 0JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Ming Dee Ong 51.00% Ordinary |
---|---|
49 at £1 | Meng Hua Ong 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,257 |
Cash | £41,326 |
Current Liabilities | £108,636 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
17 August 2017 | Delivered on: 24 August 2017 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
3 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
24 August 2017 | Registration of charge 071418200001, created on 17 August 2017 (15 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Notification of Ming Dee Ong as a person with significant control on 1 August 2017 (2 pages) |
7 July 2017 | Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to 16 Ingestre Place London W1F 0JJ on 7 July 2017 (1 page) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Appointment of Mr Thomas Meng Hua Ong as a director on 25 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Ming Dee Ong as a director on 25 April 2017 (1 page) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
18 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
26 June 2015 | Amended total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 February 2015 | Director's details changed for Mr Ming Dee Ong on 1 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr Ming Dee Ong on 1 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Registered office address changed from C/O Ulm 38 Great Windmill Street London W1D 7LU United Kingdom on 30 November 2012 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 October 2011 | Registered office address changed from 35 O'leary Drive Grangetown Cardiff CF11 7EB on 28 October 2011 (1 page) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Termination of appointment of Meng Ong as a director (1 page) |
23 February 2010 | Termination of appointment of Choo Li as a secretary (2 pages) |
1 February 2010 | Incorporation
|