New York
10038 Ny
Director Name | Mrs Tina-Marie Akbari |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Director Name | Mr Carmine Rotondaro |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Moncao |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Aimie Yuet Yee Wang |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2015(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 February 2021) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 386 Broadway New York 10013 |
Director Name | Dennis Ta Wang |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2015(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 2022) |
Role | Cheif Principal Officer |
Country of Residence | United States |
Correspondence Address | 386 Broadway New York 10013 |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Kendrick Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Correspondence Address | 6th Floor 96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Website | www.alexanderwang.co.uk |
---|---|
Telephone | 01786 273029 |
Telephone region | Stirling |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alexander Wang Europe Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£231,912 |
Cash | £3,323 |
Current Liabilities | £916,705 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
3 March 2021 | Termination of appointment of Aimie Yuet Yee Wang as a director on 3 February 2021 (1 page) |
---|---|
20 April 2020 | Confirmation statement made on 14 March 2020 with updates (3 pages) |
31 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
21 December 2019 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
12 April 2018 | Director's details changed for Alexander Ta Wang on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Dennis Ta Wang on 12 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
12 April 2018 | Director's details changed for Aimie Yuet Yee Wang on 12 April 2018 (2 pages) |
29 November 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 November 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
21 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
7 April 2017 | Accounts for a small company made up to 31 December 2015 (8 pages) |
7 April 2017 | Accounts for a small company made up to 31 December 2015 (8 pages) |
19 December 2016 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to Centrum House 36 Station Road Egham Surrey TW20 9LF on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to Centrum House 36 Station Road Egham Surrey TW20 9LF on 19 December 2016 (1 page) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 June 2015 | Company name changed creativity for profit LIMITED\certificate issued on 17/06/15
|
17 June 2015 | Company name changed creativity for profit LIMITED\certificate issued on 17/06/15
|
17 June 2015 | Change of name notice (2 pages) |
17 June 2015 | Change of name notice (2 pages) |
10 June 2015 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 10 Orange Street Haymarket London WC2H 7DQ on 10 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Carmine Rotondaro as a director on 16 April 2015 (2 pages) |
10 June 2015 | Termination of appointment of Kendrick Secretaries Limited as a secretary on 16 April 2015 (2 pages) |
10 June 2015 | Appointment of Dennis Ta Wang as a director on 16 April 2015 (3 pages) |
10 June 2015 | Appointment of Dennis Ta Wang as a director on 16 April 2015 (3 pages) |
10 June 2015 | Appointment of Aimie Yuet Yee Wang as a director on 16 April 2015 (3 pages) |
10 June 2015 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 10 Orange Street Haymarket London WC2H 7DQ on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Alexander Ta Wang as a director on 16 April 2015 (3 pages) |
10 June 2015 | Appointment of Aimie Yuet Yee Wang as a director on 16 April 2015 (3 pages) |
10 June 2015 | Termination of appointment of Kendrick Secretaries Limited as a secretary on 16 April 2015 (2 pages) |
10 June 2015 | Termination of appointment of Carmine Rotondaro as a director on 16 April 2015 (2 pages) |
10 June 2015 | Appointment of Alexander Ta Wang as a director on 16 April 2015 (3 pages) |
15 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Registered office address changed from 6th Floor 96 Wigmore Street London W1U 3RF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 April 2015 (1 page) |
15 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Registered office address changed from 6th Floor 96 Wigmore Street London W1U 3RF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 April 2015 (1 page) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
15 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
15 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
9 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Secretary's details changed for Kendrick Secretaries Limited on 23 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from 2Nd Floor 124-126 Brompton Road London SW3 1JD United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Secretary's details changed for Kendrick Secretaries Limited on 23 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from 2Nd Floor 124-126 Brompton Road London SW3 1JD United Kingdom on 29 January 2013 (1 page) |
19 March 2012 | Termination of appointment of Tadco Directors Limited as a director (1 page) |
19 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
19 March 2012 | Appointment of Mr Carmine Rotondaro as a director (2 pages) |
19 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
19 March 2012 | Appointment of Kendrick Secretaries Limited as a secretary (2 pages) |
19 March 2012 | Appointment of Mr Carmine Rotondaro as a director (2 pages) |
19 March 2012 | Termination of appointment of Tina-Marie Akbari as a director (1 page) |
19 March 2012 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page) |
19 March 2012 | Termination of appointment of Tadco Directors Limited as a director (1 page) |
19 March 2012 | Appointment of Kendrick Secretaries Limited as a secretary (2 pages) |
19 March 2012 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page) |
19 March 2012 | Termination of appointment of Tina-Marie Akbari as a director (1 page) |
14 March 2012 | Incorporation
|
14 March 2012 | Incorporation
|