Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Director Name | Bahira Corp (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2013(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 10 May 2022) |
Correspondence Address | 171 Main Street Road Town 1110 Virgin Islands, British |
Director Name | Tzu-Wei Lee |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Taiwan, Republic Of China |
Correspondence Address | Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE |
Director Name | Yi-Chien Hung |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
Director Name | Ying-Chou Yang |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 12 February 2019(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | Ground Floor, Unit 501 Centennial Park,Centennial Elstree Borehamwood Herts WD6 3FG |
Director Name | Kayvan Corp. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Correspondence Address | Walkers Chambers 171 Main Street, Road Town Tortola Vg1110 |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
2 at £1 | New Continental Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,825,227 |
Cash | £39,887 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2022 | Application to strike the company off the register (1 page) |
29 October 2021 | Solvency Statement dated 20/10/21 (2 pages) |
29 October 2021 | Statement by Directors (2 pages) |
29 October 2021 | Statement of capital on 29 October 2021
|
29 October 2021 | Resolutions
|
24 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
15 June 2021 | Confirmation statement made on 14 June 2021 with updates (5 pages) |
29 January 2021 | Director's details changed for Mr John Edward Porter on 29 January 2021 (2 pages) |
29 January 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 29 January 2021 (1 page) |
31 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
10 September 2020 | Director's details changed for Mr John Edward Porter on 10 September 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with updates (5 pages) |
22 April 2020 | Director's details changed for Mr John Edward Porter on 22 April 2020 (2 pages) |
27 March 2020 | Appointment of Mr John Edward Porter as a director on 13 March 2020 (2 pages) |
13 August 2019 | Group of companies' accounts made up to 31 December 2018 (55 pages) |
8 August 2019 | Termination of appointment of Ying-Chou Yang as a director on 31 July 2019 (1 page) |
26 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
22 February 2019 | Appointment of Ying-Chou Yang as a director on 12 February 2019 (2 pages) |
17 January 2019 | Termination of appointment of Yi-Chien Hung as a director on 11 January 2019 (1 page) |
28 August 2018 | Accounts for a small company made up to 31 December 2017 (35 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
18 June 2018 | Director's details changed for Yi-Chien Hung on 18 June 2018 (2 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (54 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page) |
15 June 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page) |
14 June 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
14 June 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (58 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (58 pages) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 June 2016 | Director's details changed for Yi-Chien Hung on 15 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Yi-Chien Hung on 15 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from , Monument House 1st Floor, 215 Marsh Road, Pinner, Middlesex, HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from , Monument House 1st Floor, 215 Marsh Road, Pinner, Middlesex, HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 13 June 2016 (1 page) |
15 October 2015 | Full accounts made up to 31 December 2014 (77 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (77 pages) |
2 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
10 February 2015 | Termination of appointment of Tzu-Wei Lee as a director on 29 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Tzu-Wei Lee as a director on 29 January 2015 (1 page) |
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
29 April 2014 | Full accounts made up to 31 December 2013 (69 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (69 pages) |
15 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
12 August 2013 | Director's details changed for Tzu-Wei Lee on 29 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Yi-Chien Hung on 29 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Tzu-Wei Lee on 29 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Yi-Chien Hung on 29 July 2013 (2 pages) |
7 August 2013 | Register inspection address has been changed (1 page) |
7 August 2013 | Register inspection address has been changed (1 page) |
7 August 2013 | Register(s) moved to registered inspection location (1 page) |
7 August 2013 | Register(s) moved to registered inspection location (1 page) |
25 June 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
25 March 2013 | Registered office address changed from , One New Change ., London, EC4M 9AF, United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
25 March 2013 | Registered office address changed from , One New Change ., London, EC4M 9AF, United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from One New Change . London EC4M 9AF United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
15 February 2013 | Termination of appointment of Kayvan Corp. as a director (2 pages) |
15 February 2013 | Appointment of Bahira Corp as a director (3 pages) |
15 February 2013 | Termination of appointment of Kayvan Corp. as a director (2 pages) |
15 February 2013 | Appointment of Bahira Corp as a director (3 pages) |
23 August 2012 | Company name changed granitte investment (uk) LIMITED\certificate issued on 23/08/12
|
23 August 2012 | Company name changed granitte investment (uk) LIMITED\certificate issued on 23/08/12
|
8 August 2012 | Director's details changed for Yi-Chien Hung on 30 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Tzu-Wei Lee on 30 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Yi-Chien Hung on 30 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Tzu-Wei Lee on 30 July 2012 (2 pages) |
30 July 2012 | Incorporation (37 pages) |
30 July 2012 | Incorporation (37 pages) |