London
W1S 4HA
Director Name | Mr Howard Michael Fifer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Woodshots Meadow Watford WD18 8YS |
Director Name | Mr Julian Anthony Radley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Woodshots Meadow Watford WD18 8YS |
Director Name | Mr Stas Strach |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Woodshots Meadow Watford WD18 8YS |
Director Name | George Tsao |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 14 May 2012) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Unit 2 Woodshots Meadow Watford WD18 8YS |
Director Name | Li Yang |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 May 2010(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 14 May 2012) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Unit 2 Woodshots Meadow Watford WD18 8YS |
Secretary Name | Anu Kohli |
---|---|
Status | Resigned |
Appointed | 25 January 2012(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 October 2012) |
Role | Company Director |
Correspondence Address | Unit 2 Woodshots Meadow Watford WD18 8YS |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £23,637,912 |
Gross Profit | £713,316 |
Net Worth | £21,614 |
Cash | £340,822 |
Current Liabilities | £13,370,973 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
4 January 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 January 2017 | Liquidators' statement of receipts and payments to 9 December 2016 (19 pages) |
4 January 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 January 2017 | Liquidators' statement of receipts and payments to 9 December 2016 (19 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (22 pages) |
26 November 2014 | Liquidators statement of receipts and payments to 26 September 2014 (22 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (22 pages) |
8 October 2013 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 8 October 2013 (2 pages) |
7 October 2013 | Statement of affairs with form 4.19 (5 pages) |
7 October 2013 | Statement of affairs with form 4.19 (5 pages) |
7 October 2013 | Resolutions
|
7 October 2013 | Appointment of a voluntary liquidator (1 page) |
7 October 2013 | Resolutions
|
7 October 2013 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Previous accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
20 June 2013 | Registered office address changed from Unit 2 Woodshots Meadow Watford WD18 8YS United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Previous accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
20 June 2013 | Registered office address changed from Unit 2 Woodshots Meadow Watford WD18 8YS United Kingdom on 20 June 2013 (1 page) |
8 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-08
|
8 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-08
|
15 October 2012 | Termination of appointment of Anu Kohli as a secretary (1 page) |
15 October 2012 | Termination of appointment of Anu Kohli as a secretary (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Termination of appointment of Li Yang as a director (1 page) |
22 May 2012 | Termination of appointment of George Tsao as a director (1 page) |
22 May 2012 | Termination of appointment of George Tsao as a director (1 page) |
22 May 2012 | Termination of appointment of Li Yang as a director (1 page) |
25 January 2012 | Appointment of Anu Kohli as a secretary (1 page) |
25 January 2012 | Appointment of Anu Kohli as a secretary (1 page) |
18 November 2011 | Appointment of Stas Strach as a director (2 pages) |
18 November 2011 | Termination of appointment of Julian Radley as a director (1 page) |
18 November 2011 | Appointment of Stas Strach as a director (2 pages) |
18 November 2011 | Termination of appointment of Julian Radley as a director (1 page) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
28 March 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Appointment of George Tsao as a director (1 page) |
24 May 2010 | Appointment of George Tsao as a director (1 page) |
17 May 2010 | Appointment of Li Yang as a director (2 pages) |
17 May 2010 | Appointment of Li Yang as a director (2 pages) |
14 May 2010 | Termination of appointment of Howardmichael Fifer as a director (1 page) |
14 May 2010 | Termination of appointment of Howardmichael Fifer as a director (1 page) |
14 May 2010 | Termination of appointment of Stas Strach as a director (1 page) |
14 May 2010 | Termination of appointment of Stas Strach as a director (1 page) |
19 April 2010 | Incorporation (24 pages) |
19 April 2010 | Incorporation (24 pages) |