London
W1D 2HZ
Director Name | Mr Sih Hing Francois Chao |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 24 January 2022(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 129 Oxford Street London W1D 2HZ |
Director Name | Mr Andrew David Thomas Davidson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Kingshill Grange Windsor Lane Little Kingshill Great Missenden HP16 0DZ |
Director Name | Ms Sih Ming Sabrina Chao |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 11 Bingham Place London W1U 5AY |
Registered Address | 129 Oxford Street London W1D 2HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
29 September 2023 | Registered office address changed from 11 Bingham Place London W1U 5AY England to 129 Oxford Street London W1D 2HT on 29 September 2023 (1 page) |
---|---|
16 June 2023 | Confirmation statement made on 2 June 2023 with updates (7 pages) |
30 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
24 March 2023 | Statement of capital following an allotment of shares on 23 March 2023
|
24 March 2023 | Statement of capital following an allotment of shares on 23 March 2023
|
8 July 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
10 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
8 February 2022 | Appointment of Ms Jane Sih Ho Chao as a director on 24 January 2022 (2 pages) |
8 February 2022 | Termination of appointment of Sih Ming Sabrina Chao as a director on 24 January 2022 (1 page) |
8 February 2022 | Appointment of Mr Sih Hing Francois Chao as a director on 24 January 2022 (2 pages) |
2 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
30 June 2020 | Registered office address changed from 17 Manchester Street London W1U 4DJ to 11 Bingham Place London W1U 5AY on 30 June 2020 (1 page) |
30 June 2020 | Confirmation statement made on 14 June 2020 with updates (6 pages) |
13 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
20 November 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
24 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2019 | Confirmation statement made on 14 June 2019 with no updates (2 pages) |
13 August 2019 | Appointment of Ms Sih Ming Sabrina Chao as a director on 28 September 2018 (2 pages) |
2 August 2019 | Registered office address changed from Little Kingshill Grange Windsor Lane Little Kingshill Great Missenden HP16 0DZ United Kingdom to 17 Manchester Street London W1U 4DJ on 2 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Andrew David Thomas Davidson as a director on 28 September 2018 (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2018 | Notification of a person with significant control statement (3 pages) |
25 July 2018 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
25 July 2018 | Annual return made up to 14 June 2015 Statement of capital on 2018-07-25
|
25 July 2018 | Administrative restoration application (3 pages) |
25 July 2018 | Annual return made up to 14 June 2016 Statement of capital on 2018-07-25
|
25 July 2018 | Confirmation statement made on 14 June 2018 with no updates (2 pages) |
25 July 2018 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
25 July 2018 | Confirmation statement made on 14 June 2017 with no updates (2 pages) |
25 July 2018 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
25 July 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2014 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
24 December 2014 | Administrative restoration application (3 pages) |
24 December 2014 | Administrative restoration application (3 pages) |
24 December 2014 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
24 December 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
24 December 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
24 December 2014 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
4 May 2012 | Second filing of SH01 previously delivered to Companies House
|
4 May 2012 | Second filing of SH01 previously delivered to Companies House
|
4 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (16 pages) |
4 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (16 pages) |
4 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (17 pages) |
4 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (17 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
29 February 2012 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2012-05-04
|
29 February 2012 | Administrative restoration application (3 pages) |
29 February 2012 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2012-05-04
|
29 February 2012 | Administrative restoration application (3 pages) |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
27 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
14 June 2010 | Incorporation (18 pages) |
14 June 2010 | Incorporation (18 pages) |