Hitchin
Hertfordshire
SG5 3QA
Director Name | Mr Gerard Marco Oonk |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Grove Avenue London W7 3EX |
Director Name | Ms See Voon Khor |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | E1009b 9th Floor Kelana Parkview 1 Jln Ss6/2 Petaling Jaya Selangor 47301 |
Director Name | Mr Hoch Ghee Sitt |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | E1009b 9th Floor Kelana Parkview 1 Jln Ss6/2 Petaling Jaya Selangor 47301 |
Registered Address | 24-26 Fournier Street London E1 6QE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
49 at £1 | Imagehit Inc 49.00% Ordinary |
---|---|
49 at £1 | Picturemedia LTD 49.00% Ordinary |
2 at £1 | Chew Tian Tea 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,979 |
Cash | £5,849 |
Current Liabilities | £2,481 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Director's details changed for Mr Hoch Ghee Sitt on 4 June 2014 (2 pages) |
4 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mr Phillip John Ahern on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Phillip John Ahern on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Ms See Voon Khor on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Hoch Ghee Sitt on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Ms See Voon Khor on 4 June 2014 (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
1 May 2012 | Incorporation (51 pages) |