London
EC2M 1QS
Director Name | Mr Joe Margaglione |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Ghyll Way Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ |
Secretary Name | Joe Margaglione |
---|---|
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7 Ghyll Way Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ |
Director Name | Kenneth Wong Kin Yick |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 August 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat B, 20/F 31 Braemar Hill Road North Point Hong Kong |
Secretary Name | Kenneth Wong Kin Yick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | Flat B 20/F 31 Braemar Hill Road North Point Hong Kong |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
31 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2018 | Return of final meeting in a members' voluntary winding up (18 pages) |
12 July 2018 | Liquidators' statement of receipts and payments to 1 May 2018 (14 pages) |
20 July 2017 | Liquidators' statement of receipts and payments to 1 May 2017 (15 pages) |
20 July 2017 | Liquidators' statement of receipts and payments to 1 May 2017 (15 pages) |
8 July 2016 | Liquidators' statement of receipts and payments to 1 May 2016 (12 pages) |
8 July 2016 | Liquidators' statement of receipts and payments to 1 May 2016 (12 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 1 May 2015 (13 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (13 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (13 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 1 May 2015 (13 pages) |
21 August 2014 | Satisfaction of charge 1 in full (4 pages) |
21 August 2014 | Satisfaction of charge 1 in full (4 pages) |
27 May 2014 | Registered office address changed from 2 - 4 Piperell Way Haverhill Suffolk CB9 8QW England on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from 2 - 4 Piperell Way Haverhill Suffolk CB9 8QW England on 27 May 2014 (2 pages) |
21 May 2014 | Appointment of a voluntary liquidator (1 page) |
21 May 2014 | Declaration of solvency (3 pages) |
21 May 2014 | Declaration of solvency (3 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
21 May 2014 | Appointment of a voluntary liquidator (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Appointment of Mr Simon Marchant as a director (2 pages) |
5 March 2014 | Appointment of Mr Simon Marchant as a director (2 pages) |
19 December 2013 | Termination of appointment of Kenneth Wong Kin Yick as a director (1 page) |
19 December 2013 | Termination of appointment of Kenneth Wong Kin Yick as a director (1 page) |
19 December 2013 | Termination of appointment of Kenneth Wong Kin Yick as a secretary (1 page) |
19 December 2013 | Termination of appointment of Kenneth Wong Kin Yick as a secretary (1 page) |
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
26 July 2013 | Registered office address changed from Piperell Way Piperell Way Haverhill Suffolk CB9 8QW England on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from Piperell Way Piperell Way Haverhill Suffolk CB9 8QW England on 26 July 2013 (1 page) |
16 May 2013 | Registered office address changed from Unit 7 Ghyll Way Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from Unit 7 Ghyll Way Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ United Kingdom on 16 May 2013 (1 page) |
28 November 2012 | Appointment of Kenneth Wong Kin Yick as a secretary (3 pages) |
28 November 2012 | Appointment of Kenneth Wong Kin Yick as a director (3 pages) |
28 November 2012 | Appointment of Kenneth Wong Kin Yick as a director (3 pages) |
28 November 2012 | Termination of appointment of Joe Margaglione as a director (2 pages) |
28 November 2012 | Termination of appointment of Joe Margaglione as a secretary (2 pages) |
28 November 2012 | Termination of appointment of Joe Margaglione as a secretary (2 pages) |
28 November 2012 | Appointment of Kenneth Wong Kin Yick as a secretary (3 pages) |
28 November 2012 | Termination of appointment of Joe Margaglione as a director (2 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 July 2012 | Incorporation (49 pages) |
25 July 2012 | Incorporation (49 pages) |