Company NameAlexander Wang UK Limited
DirectorAlexander Ta Wang
Company StatusActive
Company Number07990462
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Previous NameCreativity For Profit Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAlexander Ta Wang
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed16 April 2015(3 years, 1 month after company formation)
Appointment Duration9 years
RoleCreative Director
Country of ResidenceUnited States
Correspondence Address139 Beekman
New York
10038 Ny
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NameMr Carmine Rotondaro
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceMoncao
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameAimie Yuet Yee Wang
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2015(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 03 February 2021)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address386 Broadway
New York
10013
Director NameDennis Ta Wang
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2015(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2022)
RoleCheif Principal Officer
Country of ResidenceUnited States
Correspondence Address386 Broadway
New York
10013
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed14 March 2012(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameKendrick Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2012(same day as company formation)
Correspondence Address6th Floor 96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 2012(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Contact

Websitewww.alexanderwang.co.uk
Telephone01786 273029
Telephone regionStirling

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alexander Wang Europe Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£231,912
Cash£3,323
Current Liabilities£916,705

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

3 March 2021Termination of appointment of Aimie Yuet Yee Wang as a director on 3 February 2021 (1 page)
20 April 2020Confirmation statement made on 14 March 2020 with updates (3 pages)
31 December 2019Compulsory strike-off action has been discontinued (1 page)
30 December 2019Accounts for a small company made up to 31 December 2018 (10 pages)
21 December 2019Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
21 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
12 April 2018Director's details changed for Alexander Ta Wang on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Dennis Ta Wang on 12 April 2018 (2 pages)
12 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
12 April 2018Director's details changed for Aimie Yuet Yee Wang on 12 April 2018 (2 pages)
29 November 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 November 2017Accounts for a small company made up to 31 December 2016 (8 pages)
21 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
7 April 2017Accounts for a small company made up to 31 December 2015 (8 pages)
7 April 2017Accounts for a small company made up to 31 December 2015 (8 pages)
19 December 2016Registered 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 2016Registered 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 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(5 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 June 2015Company name changed creativity for profit LIMITED\certificate issued on 17/06/15
  • RES15 ‐ Change company name resolution on 2015-06-04
(2 pages)
17 June 2015Company name changed creativity for profit LIMITED\certificate issued on 17/06/15
  • RES15 ‐ Change company name resolution on 2015-06-04
(2 pages)
17 June 2015Change of name notice (2 pages)
17 June 2015Change of name notice (2 pages)
10 June 2015Registered 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 2015Termination of appointment of Carmine Rotondaro as a director on 16 April 2015 (2 pages)
10 June 2015Termination of appointment of Kendrick Secretaries Limited as a secretary on 16 April 2015 (2 pages)
10 June 2015Appointment of Dennis Ta Wang as a director on 16 April 2015 (3 pages)
10 June 2015Appointment of Dennis Ta Wang as a director on 16 April 2015 (3 pages)
10 June 2015Appointment of Aimie Yuet Yee Wang as a director on 16 April 2015 (3 pages)
10 June 2015Registered 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 2015Appointment of Alexander Ta Wang as a director on 16 April 2015 (3 pages)
10 June 2015Appointment of Aimie Yuet Yee Wang as a director on 16 April 2015 (3 pages)
10 June 2015Termination of appointment of Kendrick Secretaries Limited as a secretary on 16 April 2015 (2 pages)
10 June 2015Termination of appointment of Carmine Rotondaro as a director on 16 April 2015 (2 pages)
10 June 2015Appointment of Alexander Ta Wang as a director on 16 April 2015 (3 pages)
15 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Registered 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 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Registered 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 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
8 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
15 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
15 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
9 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
29 January 2013Secretary's details changed for Kendrick Secretaries Limited on 23 January 2013 (2 pages)
29 January 2013Registered office address changed from 2Nd Floor 124-126 Brompton Road London SW3 1JD United Kingdom on 29 January 2013 (1 page)
29 January 2013Secretary's details changed for Kendrick Secretaries Limited on 23 January 2013 (2 pages)
29 January 2013Registered office address changed from 2Nd Floor 124-126 Brompton Road London SW3 1JD United Kingdom on 29 January 2013 (1 page)
19 March 2012Termination of appointment of Tadco Directors Limited as a director (1 page)
19 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
19 March 2012Appointment of Mr Carmine Rotondaro as a director (2 pages)
19 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
19 March 2012Appointment of Kendrick Secretaries Limited as a secretary (2 pages)
19 March 2012Appointment of Mr Carmine Rotondaro as a director (2 pages)
19 March 2012Termination of appointment of Tina-Marie Akbari as a director (1 page)
19 March 2012Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page)
19 March 2012Termination of appointment of Tadco Directors Limited as a director (1 page)
19 March 2012Appointment of Kendrick Secretaries Limited as a secretary (2 pages)
19 March 2012Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page)
19 March 2012Termination of appointment of Tina-Marie Akbari as a director (1 page)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)