London
W1W 7TN
Registered Address | Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Minjung Kim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,405 |
Cash | £32,266 |
Current Liabilities | £53,326 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
23 May 2012 | Delivered on: 25 May 2012 Persons entitled: H Berry Limited Classification: Lease Secured details: £1,750 due or to become due from the company to the chargee. Particulars: The sum of £1,750 see image for full details. Outstanding |
---|
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
15 November 2017 | Registered office address changed from Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 15 November 2017 (1 page) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 August 2016 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
10 August 2016 | Annual return made up to 16 January 2016 Statement of capital on 2016-08-10
|
10 August 2016 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
10 August 2016 | Annual return made up to 16 January 2016 Statement of capital on 2016-08-10
|
10 August 2016 | Administrative restoration application (3 pages) |
10 August 2016 | Administrative restoration application (3 pages) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2015 | Registered office address changed from Unit 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from , Unit 1 Cobden Mews 90 the Broadway, Wimbledon, London, SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from , Unit 1 Cobden Mews 90 the Broadway, Wimbledon, London, SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 18 December 2015 (1 page) |
9 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 February 2014 | Director's details changed for Ms Minjung Kim on 13 February 2014 (2 pages) |
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Ms Minjung Kim on 13 February 2014 (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Director's details changed for Mrs Min Jung Kim on 22 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Director's details changed for Mrs Min Jung Kim on 22 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2013 | Registered office address changed from , Flat Basement 153 Gloucester Avenue, London, NW1 8LA, England on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from , Flat Basement 153 Gloucester Avenue, London, NW1 8LA, England on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from Flat Basement 153 Gloucester Avenue London NW1 8LA England on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from Flat Basement 153 Gloucester Avenue London NW1 8LA England on 9 May 2013 (2 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 January 2012 | Incorporation (22 pages) |
16 January 2012 | Incorporation (22 pages) |