191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr King Bon Man |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 May 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 49 High Street Saffron Walden Essex CB10 1AR |
Director Name | Mrs Yu Yei Hui |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 49 High Street Saffron Walden Essex CB10 1AR |
Registered Address | 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
12 August 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
12 August 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 2 September 2015 (9 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 2 September 2015 (9 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 2 September 2015 (9 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 2 September 2015 (9 pages) |
12 September 2014 | Registered office address changed from 49 High Street Saffron Walden Essex CB10 1AR United Kingdom to 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 12 September 2014 (2 pages) |
12 September 2014 | Resolutions
|
12 September 2014 | Registered office address changed from 49 High Street Saffron Walden Essex CB10 1AR United Kingdom to 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 12 September 2014 (2 pages) |
11 August 2014 | Appointment of Mr Chi Leung Li as a director on 1 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Yu Yei Hui as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr Chi Leung Li as a director on 1 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Chi Leung Li as a director on 1 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Yu Yei Hui as a director on 31 July 2014 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 May 2014 | Current accounting period shortened from 31 August 2013 to 28 February 2013 (1 page) |
1 May 2014 | Current accounting period shortened from 31 August 2013 to 28 February 2013 (1 page) |
23 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
9 June 2013 | Termination of appointment of King Man as a director (1 page) |
9 June 2013 | Appointment of Mrs Yu Yei Hui as a director (2 pages) |
9 June 2013 | Termination of appointment of King Man as a director (1 page) |
9 June 2013 | Appointment of Mrs Yu Yei Hui as a director (2 pages) |
13 September 2012 | Appointment of Mr King Bon Man as a director (2 pages) |
13 September 2012 | Appointment of Mr King Bon Man as a director (2 pages) |
16 August 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 August 2012 | Incorporation (20 pages) |
3 August 2012 | Incorporation (20 pages) |