London
WC1N 3AX
Secretary Name | Mrs Ada Wong |
---|---|
Status | Current |
Appointed | 29 October 2015(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mrs Ada Wong |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Grange 151 Manor Road Chigwell Essex IG7 5GT |
Secretary Name | Mrs Ada Wong |
---|---|
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Park Grange 151 Manor Road Chigwell Essex IG7 5GT |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,175 |
Cash | £9,778 |
Current Liabilities | £15,149 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (6 days from now) |
22 November 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
27 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
27 April 2023 | Termination of appointment of Ada Wong as a secretary on 27 April 2023 (1 page) |
16 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
28 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
25 April 2022 | Notification of Ada Wong as a person with significant control on 22 April 2021 (2 pages) |
25 April 2022 | Cessation of Ada Wong as a person with significant control on 22 April 2021 (1 page) |
31 December 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
23 April 2021 | Change of details for Mr Wai-Man Wong as a person with significant control on 22 April 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
22 April 2021 | Notification of Ada Wong as a person with significant control on 22 April 2021 (2 pages) |
22 April 2021 | Director's details changed for Mr Wai Man Wong on 22 April 2021 (2 pages) |
22 April 2021 | Change of details for Mr Wai-Man Wong as a person with significant control on 22 April 2021 (2 pages) |
6 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
27 May 2020 | Register(s) moved to registered inspection location 1 Market Hill Calne Wiltshire SN11 0BT (1 page) |
27 May 2020 | Secretary's details changed for Mrs Ada Wong on 27 May 2020 (1 page) |
27 May 2020 | Register inspection address has been changed from 52B Bernard Street St. Albans Hertfordshire AL3 5QN England to 1 Market Hill Calne Wiltshire SN11 0BT (1 page) |
5 May 2020 | Registered office address changed from 9 the Shrubberies George Lane London E18 1BD England to 27 Old Gloucester Street London WC1N 3AX on 5 May 2020 (1 page) |
5 May 2020 | Director's details changed for Mr Wai Man Wong on 5 May 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
7 February 2019 | Secretary's details changed for Mrs Ada Wong on 6 February 2019 (1 page) |
22 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 5 May 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 5 May 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 5 May 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 5 May 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 5 May 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 5 May 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 5 May 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 5 May 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 5 May 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 5 May 2016
|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 July 2016 | Registered office address changed from Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH to 9 the Shrubberies George Lane London E18 1BD on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH to 9 the Shrubberies George Lane London E18 1BD on 21 July 2016 (1 page) |
20 April 2016 | Secretary's details changed for Mrs Ada Wong on 29 October 2015 (1 page) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Secretary's details changed for Mrs Ada Wong on 29 October 2015 (1 page) |
20 April 2016 | Register inspection address has been changed to 52B Bernard Street St. Albans Hertfordshire AL3 5QN (1 page) |
20 April 2016 | Register(s) moved to registered inspection location 52B Bernard Street St. Albans Hertfordshire AL3 5QN (1 page) |
20 April 2016 | Register inspection address has been changed to 52B Bernard Street St. Albans Hertfordshire AL3 5QN (1 page) |
20 April 2016 | Register(s) moved to registered inspection location 52B Bernard Street St. Albans Hertfordshire AL3 5QN (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 October 2015 | Appointment of Mrs Ada Wong as a secretary on 29 October 2015 (2 pages) |
29 October 2015 | Appointment of Mrs Ada Wong as a secretary on 29 October 2015 (2 pages) |
28 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Director's details changed for Mr Wai Man Wong on 29 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Director's details changed for Mr Wai Man Wong on 29 May 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Wai Man Wong on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Wai Man Wong on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Wai Man Wong on 3 April 2014 (2 pages) |
5 February 2014 | Registered office address changed from Unit 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Flat 15 Park Grange 151 Manor Road Chigwell Essex IG7 5GT England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Flat 15 Park Grange 151 Manor Road Chigwell Essex IG7 5GT England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Flat 15 Park Grange 151 Manor Road Chigwell Essex IG7 5GT England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Unit 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Unit 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on 5 February 2014 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 July 2013 | Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 4 July 2013 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Registered office address changed from Flat 15 Park Grange 151 Manor Road Chigwell Essex IG7 5GT on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Flat 15 Park Grange 151 Manor Road Chigwell Essex IG7 5GT on 12 July 2011 (1 page) |
11 July 2011 | Statement of capital on 11 July 2011
|
11 July 2011 | Statement of capital on 11 July 2011
|
27 June 2011 | Registered office address changed from 15 Park Grange 151 Manor Road Chigwell Essex IG7 5GT England on 27 June 2011 (2 pages) |
27 June 2011 | Registered office address changed from 15 Park Grange 151 Manor Road Chigwell Essex IG7 5GT England on 27 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 10 June 2011 (1 page) |
20 April 2011 | Resolutions
|
20 April 2011 | Resolutions
|
20 April 2011 | Solvency statement dated 22/03/11 (1 page) |
20 April 2011 | Statement by directors (1 page) |
20 April 2011 | Solvency statement dated 22/03/11 (1 page) |
20 April 2011 | Statement by directors (1 page) |
9 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
31 May 2010 | Termination of appointment of Ada Wong as a director (1 page) |
31 May 2010 | Termination of appointment of Ada Wong as a secretary (1 page) |
31 May 2010 | Termination of appointment of Ada Wong as a director (1 page) |
31 May 2010 | Termination of appointment of Ada Wong as a secretary (1 page) |
16 April 2010 | Incorporation
|
16 April 2010 | Incorporation
|