London
E14 5LB
Secretary Name | Gaikcheng Yap |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | C/O Rodliffe Accounting Ltd Level 33, 25 Canada Sq London E14 5LB |
Registered Address | C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jonathan Kevany 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,755 |
Cash | £20,311 |
Current Liabilities | £14,076 |
Latest Accounts | 31 January 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2020 | Director's details changed for Mr Jonathan Charles Kevany on 17 September 2020 (2 pages) |
17 September 2020 | Secretary's details changed for Gaikcheng Yap on 17 September 2020 (1 page) |
17 September 2020 | Change of details for Mr Jonathan Charles Kevany as a person with significant control on 17 September 2020 (2 pages) |
17 September 2020 | Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 17 September 2020 (1 page) |
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2019 | Application to strike the company off the register (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
31 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
11 April 2019 | Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
24 July 2018 | Secretary's details changed for Gaikcheng Yap on 24 July 2018 (1 page) |
24 July 2018 | Change of details for Mr Jonathan Kevany as a person with significant control on 24 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr Jonathan Kevany on 24 July 2018 (2 pages) |
4 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
15 February 2018 | Director's details changed for Mr Jonathan Kevany on 15 February 2018 (2 pages) |
15 February 2018 | Change of details for Mr Jonathan Kevany as a person with significant control on 15 February 2018 (2 pages) |
15 September 2017 | Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 15 September 2017 (1 page) |
29 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
29 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
15 August 2013 | Secretary's details changed for Gaikcheng Yap on 1 July 2013 (2 pages) |
15 August 2013 | Registered office address changed from 110a High Street Henley in Arden Warwickshire B95 5BS Uk on 15 August 2013 (1 page) |
15 August 2013 | Secretary's details changed for Gaikcheng Yap on 1 July 2013 (2 pages) |
15 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
15 August 2013 | Secretary's details changed for Gaikcheng Yap on 1 July 2013 (2 pages) |
15 August 2013 | Registered office address changed from 110a High Street Henley in Arden Warwickshire B95 5BS Uk on 15 August 2013 (1 page) |
21 September 2012 | Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 21 September 2012 (2 pages) |
21 September 2012 | Appointment of Gaikcheng Yap as a secretary (3 pages) |
21 September 2012 | Director's details changed for Mr Jonathan Kevany on 13 September 2012 (2 pages) |
21 September 2012 | Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 21 September 2012 (2 pages) |
21 September 2012 | Appointment of Gaikcheng Yap as a secretary (3 pages) |
21 September 2012 | Director's details changed for Mr Jonathan Kevany on 13 September 2012 (2 pages) |
20 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London London EC2A 3HU England on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London London EC2A 3HU England on 20 September 2012 (1 page) |
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|