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 | Mrs Patricia Henrietta Davidson |
---|---|
Date of Birth | August 1955 (Born 68 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 | Mr Robert Anthony Dolman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Mr Paul Heinrich Sigismund Von Der Heyde |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Manchester Street London W1U 4DJ |
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 |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2018) |
Correspondence Address | Calder & Co 16 Charles Ii Street London |
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 |
4 at £1 | Patricia Henrietta Davidson 66.67% Ordinary |
---|---|
1 at £1 | Paul Heinrich Sigismund Von Der Heyde 16.67% Ordinary |
1 at £1 | Robert Anthony Dolman 16.67% Ordinary |
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 (5 pages) |
14 June 2023 | Notification of Sih Hing Francois Chao as a person with significant control on 2 June 2023 (2 pages) |
13 June 2023 | Cessation of Patricia Henrietta Davidson as a person with significant control on 2 June 2023 (1 page) |
30 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
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 Mr Sih Hing Francois 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 Ms Jane Sih Ho 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) |
23 June 2020 | Registered office address changed from 17 Manchester Street London W1U 4DJ United Kingdom to 11 Bingham Place London W1U 5AY on 23 June 2020 (1 page) |
23 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
12 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 10 June 2019 with no updates (2 pages) |
30 July 2019 | Termination of appointment of Robert Anthony Dolman as a director on 28 September 2018 (1 page) |
30 July 2019 | Appointment of Ms Sih Ming Sabrina Chao as a director on 28 September 2018 (2 pages) |
30 July 2019 | Termination of appointment of Patricia Henrietta Davidson as a director on 28 September 2018 (1 page) |
25 April 2019 | Termination of appointment of Paul Heinrich Sigismund Von Der Heyde as a director on 27 September 2018 (1 page) |
25 April 2019 | Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 27 September 2018 (1 page) |
25 April 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to 17 Manchester Street London W1U 4DJ on 25 April 2019 (1 page) |
10 July 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
10 January 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 November 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
21 November 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
17 November 2015 | Director's details changed for Mr Paul Heinrich Sigismund Von Der Heyde on 17 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Paul Heinrich Sigismund Von Der Heyde on 17 November 2015 (2 pages) |
12 November 2015 | Registered office address changed from Little Kingshill Grange Windsor Lane Little Kingshill Great Missenden HP16 0DZ United Kingdom to 16 Charles Ii Street London SW1Y 4NW on 12 November 2015 (2 pages) |
12 November 2015 | Registered office address changed from Little Kingshill Grange Windsor Lane Little Kingshill Great Missenden HP16 0DZ United Kingdom to 16 Charles Ii Street London SW1Y 4NW on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Calder & Co (Registrars) Limited as a secretary on 5 October 2015 (3 pages) |
12 November 2015 | Appointment of Calder & Co (Registrars) Limited as a secretary on 5 October 2015 (3 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 October 2015 | Director's details changed for Mr Paul Heinrich Sigismund Von Der Heyde on 1 July 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Paul Heinrich Sigismund Von Der Heyde on 1 July 2015 (2 pages) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
17 December 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
17 December 2014 | Administrative restoration application (3 pages) |
17 December 2014 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Administrative restoration application (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
27 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
16 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
16 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (15 pages) |
19 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (15 pages) |
14 June 2010 | Incorporation (24 pages) |
14 June 2010 | Incorporation (24 pages) |