London
SE2 9QU
Secretary Name | Miss Jayne Smith |
---|---|
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Horsa Road Erith DA8 1HF |
Telephone | 020 83117199 |
---|---|
Telephone region | London |
Registered Address | Oyo Unit B4 Crabtree Manorway North Belvedere Kent DA17 6AX |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
100 at £1 | Phat Xieng Ly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,354 |
Cash | £6,717 |
Current Liabilities | £25,642 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
26 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
12 December 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
12 December 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
16 October 2012 | Registered office address changed from 93 Eynsham Drive Abbey Wood London SE2 9QU England on 16 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Jayne Smith as a secretary (1 page) |
16 October 2012 | Registered office address changed from 93 Eynsham Drive Abbey Wood London SE2 9QU England on 16 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Jayne Smith as a secretary (1 page) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Director's details changed for Mr Phat Xieng Ly on 14 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Phat Xieng Ly on 14 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|