London
N14 5BP
Secretary Name | UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2014(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 June 2017) |
Correspondence Address | Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP |
Registered Address | Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.000k at £1 | Sew Hock Tan 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 December 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 27 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
3 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
2 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
2 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 July 2015 | Secretary's details changed for Uk Secretarial Services Limited on 3 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Secretary's details changed for Uk Secretarial Services Limited on 3 July 2015 (1 page) |
15 July 2015 | Secretary's details changed for Uk Secretarial Services Limited on 3 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
25 September 2014 | Director's details changed for Mr Sew Hock Tan on 3 July 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Sew Hock Tan on 3 July 2014 (2 pages) |
25 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 September 2014 | Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN England to Chase Business Centre 39-41 Chase Side London N14 5BP on 25 September 2014 (1 page) |
25 September 2014 | Director's details changed for Mr Sew Hock Tan on 3 July 2014 (2 pages) |
25 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Appointment of Uk Secretarial Services Limited as a secretary on 3 July 2014 (2 pages) |
25 September 2014 | Appointment of Uk Secretarial Services Limited as a secretary on 3 July 2014 (2 pages) |
25 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN England to Chase Business Centre 39-41 Chase Side London N14 5BP on 25 September 2014 (1 page) |
25 September 2014 | Appointment of Uk Secretarial Services Limited as a secretary on 3 July 2014 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
28 May 2013 | Company name changed 1 worlds global network LIMITED\certificate issued on 28/05/13
|
28 May 2013 | Company name changed 1 worlds global network LIMITED\certificate issued on 28/05/13
|
3 July 2012 | Incorporation
|
3 July 2012 | Incorporation
|