Sunbury On Thames
Surrey
TW16 5LA
Director Name | Ms Zhiying Yang |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Darby Crescent Sunbury On Thames Middlesex TW16 5LA |
Website | joesandyoungs.co.uk |
---|
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Zhou Wang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £265,040 |
Cash | £243,717 |
Current Liabilities | £191,727 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
23 March 2016 | Declaration of solvency (3 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Appointment of a voluntary liquidator (2 pages) |
23 March 2016 | Registered office address changed from 68 Darby Crescent Sunbury-on-Thames Middlesex TW16 5LA to 66 Prescot Street London E1 8NN on 23 March 2016 (2 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
16 September 2015 | Company name changed joe's & young's LIMITED\certificate issued on 16/09/15
|
27 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 April 2015 | Termination of appointment of Zhiying Yang as a director on 6 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Zhiying Yang as a director on 6 April 2015 (1 page) |
27 February 2015 | Director's details changed for Doctor Zhou Wang on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Ms Zhiying Yang on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Doctor Zhou Wang on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Doctor Zhou Wang on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Ms Zhiying Yang on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Ms Zhiying Yang on 27 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Registered office address changed from 12 Trevithick Close Feltham Greater London TW14 9XJ on 23 April 2014 (2 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
12 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
25 February 2010 | Incorporation (36 pages) |