Covent Garden
London
WC2B 5AH
Director Name | Mrs Simone Rosalind Plaskow |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Richard Mark Plaskow |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2012(1 year after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mrs Nicola Marie Plaskow |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cairns Close St. Albans Hertfordshire AL4 0EB |
Director Name | Mr Richard Mark Plaskow |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cairns Close St. Albans Hertfordshire AL4 0EB |
Director Name | Mr Jeremy Paul Shalson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
Website | www.china-unwrapped.co.uk |
---|
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | China House Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,815 |
Cash | £544 |
Current Liabilities | £5,949 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2017 | Application to strike the company off the register (3 pages) |
3 February 2017 | Application to strike the company off the register (3 pages) |
24 June 2016 | Director's details changed for Mr Laurence Alan Plaskow on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Laurence Alan Plaskow on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mrs Simone Rosalind Plaskow on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mrs Simone Rosalind Plaskow on 24 June 2016 (2 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 December 2014 | Director's details changed for Mr Laurence Alan Plaskow on 1 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Laurence Alan Plaskow on 1 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Mrs Simone Rosalind Plaskow on 1 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Laurence Alan Plaskow on 1 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Mrs Simone Rosalind Plaskow on 1 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Mrs Simone Rosalind Plaskow on 1 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Richard Mark Plaskow on 19 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Richard Mark Plaskow on 19 October 2014 (2 pages) |
11 June 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
10 June 2014 | Director's details changed for Mr Laurence Alan Plaskow on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Laurence Alan Plaskow on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Richard Mark Plaskow on 9 June 2014 (2 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mrs Simone Rosalind Plaskow on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mrs Simone Rosalind Plaskow on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mrs Simone Rosalind Plaskow on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Richard Mark Plaskow on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Richard Mark Plaskow on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Laurence Alan Plaskow on 9 June 2014 (2 pages) |
10 June 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Appointment of Mr Richard Plaskow as a director (2 pages) |
9 July 2012 | Appointment of Mr Richard Plaskow as a director (2 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Registered office address changed from 14 Cairns Close St. Albans Hertfordshire AL4 0EB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from 14 Cairns Close St. Albans Hertfordshire AL4 0EB United Kingdom on 13 April 2012 (1 page) |
12 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
12 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
10 April 2012 | Appointment of Mr Laurence Alan Plaskow as a director (2 pages) |
10 April 2012 | Appointment of Mr Laurence Alan Plaskow as a director (2 pages) |
10 April 2012 | Appointment of Mrs Simone Rosalind Plaskow as a director (2 pages) |
10 April 2012 | Termination of appointment of Richard Plaskow as a director (1 page) |
10 April 2012 | Termination of appointment of Jeremy Shalson as a director (1 page) |
10 April 2012 | Termination of appointment of Jeremy Shalson as a director (1 page) |
10 April 2012 | Appointment of Mrs Simone Rosalind Plaskow as a director (2 pages) |
10 April 2012 | Termination of appointment of Richard Plaskow as a director (1 page) |
4 April 2012 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 April 2012 (1 page) |
14 February 2012 | Appointment of Jeremy Paul Shalson as a director (2 pages) |
14 February 2012 | Appointment of Jeremy Paul Shalson as a director (2 pages) |
13 February 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
13 February 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
9 February 2012 | Registered office address changed from 14 Cairns Close St. Albans Hertfordshire AL4 0EB United Kingdom on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from 14 Cairns Close St. Albans Hertfordshire AL4 0EB United Kingdom on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from 14 Cairns Close St. Albans Hertfordshire AL4 0EB United Kingdom on 9 February 2012 (2 pages) |
27 October 2011 | Termination of appointment of Nicola Plaskow as a director (1 page) |
27 October 2011 | Termination of appointment of Nicola Plaskow as a director (1 page) |
16 June 2011 | Company name changed glowdorm LIMITED\certificate issued on 16/06/11
|
16 June 2011 | Company name changed glowdorm LIMITED\certificate issued on 16/06/11
|
16 June 2011 | Change of name notice (2 pages) |
16 June 2011 | Change of name notice (2 pages) |
13 June 2011 | Incorporation
|
13 June 2011 | Incorporation
|