London
SW7 5BX
Director Name | Vee Mun Tang |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 25 April 2012(same day as company formation) |
Role | Businessman |
Country of Residence | Malaysia |
Correspondence Address | Penthouse 8 Jalan Abdullah Off Jalan Bangsar Kuala Lumpur 59000 |
Director Name | Penningtons Directors (No. 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | 14 Keats Grove London NW3 2RS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Frandor LTD 50.00% Ordinary |
---|---|
1 at £1 | Vee Mung Tang & Yvette Kang Hong Peng 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
23 December 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
27 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
28 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
31 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
14 May 2018 | Notification of Julia Elizabeth Symonette as a person with significant control on 6 March 2018 (2 pages) |
30 April 2018 | Notification of Julia Elizabeth Symonette as a person with significant control on 6 March 2018 (2 pages) |
25 April 2018 | Change of details for Frandor Limited as a person with significant control on 6 March 2018 (2 pages) |
25 April 2018 | Cessation of Frandor Limited as a person with significant control on 6 March 2018 (1 page) |
31 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Registered office address changed from 14 Atherstone Mews London England SW7 5BX to 14 Keats Grove London NW3 2RS on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 14 Atherstone Mews London England SW7 5BX to 14 Keats Grove London NW3 2RS on 26 April 2016 (1 page) |
25 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
19 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 August 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
1 May 2012 | Termination of appointment of Penningtons Directors (No. 1) Limited as a director (1 page) |
1 May 2012 | Termination of appointment of Penningtons Directors (No. 1) Limited as a director (1 page) |
25 April 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|
25 April 2012 | Statement of capital following an allotment of shares on 25 April 2012
|