Belvedere
DA17 6AH
Director Name | Duc Anh Trinh |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ive Farm Close London E10 5HQ |
Website | saigon-beer.co.uk |
---|---|
Telephone | 020 83116226 |
Telephone region | London |
Registered Address | Unit 5 Belvedere Business Park Crabtree Manorway South Belvedere DA17 6AH |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
19k at £1 | Phong Manh Ly 8.26% Ordinary |
---|---|
18k at £1 | Son Ngoc Nguyen 7.83% Ordinary |
17k at £1 | Anh-tuan Nguyen 7.39% Ordinary |
93k at £1 | Ngoc Tuan Nguyen 40.43% Ordinary |
30k at £1 | Donnie Property LTD 13.04% Ordinary |
30k at £1 | Yen Hai Thi Vo 13.04% Ordinary |
23k at £1 | Van Tien Pham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,696 |
Cash | £5,931 |
Current Liabilities | £116,962 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2019 | Application to strike the company off the register (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
8 January 2019 | Amended micro company accounts made up to 31 December 2017 (2 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
19 January 2018 | Amended micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
24 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Registered office address changed from Unit 27 Horizon Business Centre Alder Close Erith Kent DA18 4AJ to Unit 5 Belvedere Business Park Crabtree Manorway South Belvedere DA17 6AH on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from Unit 27 Horizon Business Centre Alder Close Erith Kent DA18 4AJ to Unit 5 Belvedere Business Park Crabtree Manorway South Belvedere DA17 6AH on 11 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
14 December 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 December 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 July 2016 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 July 2016 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Director's details changed for Mr Ngoc Tuan Nguyen on 15 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr Ngoc Tuan Nguyen on 15 December 2015 (2 pages) |
25 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Mr Ngoc Tuan Nguyen on 1 June 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Ngoc Tuan Nguyen on 1 June 2014 (2 pages) |
22 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Mr Ngoc Tuan Nguyen on 1 June 2014 (2 pages) |
30 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 April 2013 | Termination of appointment of Duc Trinh as a director (1 page) |
30 April 2013 | Termination of appointment of Duc Trinh as a director (1 page) |
11 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Incorporation
|
9 December 2011 | Incorporation
|
9 December 2011 | Incorporation
|