Islington
London
N1 2AS
Director Name | Miss Mei Wang |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 390a Hornsey Road London N19 4HT |
Director Name | Mr Karl Si Lok Tong |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 October 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 2, 60 Frobisher Road London N8 0QX |
Director Name | Mrs Wai Peng Lou |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 November 2018(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 March 2019) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 21 Canonbury Lane Islington London N1 2AS |
Website | purplesalon.co.uk |
---|---|
Telephone | 020 81276874 |
Telephone region | London |
Registered Address | 21 Canonbury Lane Islington London N1 2AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
1 at £1 | Mei Wang 50.00% Ordinary |
---|---|
1 at £1 | Si Lok Tong 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £815 |
Cash | £4,245 |
Current Liabilities | £3,430 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
7 March 2013 | Delivered on: 12 March 2013 Persons entitled: Berwick Street Securities LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the account referred to in the rent deposit deed. Outstanding |
---|
12 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
9 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
20 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 April 2019 | Notification of Mei Wang as a person with significant control on 28 March 2019 (2 pages) |
2 April 2019 | Cessation of Wai Peng Lou as a person with significant control on 28 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Wai Peng Lou as a director on 18 March 2019 (1 page) |
18 March 2019 | Appointment of Miss Mei Wang as a director on 5 March 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
3 December 2018 | Notification of Wai Peng Lou as a person with significant control on 19 November 2018 (2 pages) |
1 December 2018 | Termination of appointment of Karl Si Lok Tong as a director on 20 October 2018 (1 page) |
20 November 2018 | Cessation of Karl Si Lok Tong as a person with significant control on 19 November 2018 (1 page) |
19 November 2018 | Appointment of Mrs Wai Peng Lou as a director on 4 November 2018 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 March 2017 | Director's details changed for Mr Si Lok Tong on 12 July 2016 (3 pages) |
8 March 2017 | Director's details changed for Mr Si Lok Tong on 12 July 2016 (3 pages) |
6 March 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Termination of appointment of Mei Wang as a director on 31 January 2014 (1 page) |
2 September 2015 | Termination of appointment of Mei Wang as a director on 31 January 2014 (1 page) |
29 July 2015 | Registered office address changed from 97 Berwick Street London England W1F 0QH to 21 Canonbury Lane Islington London N1 2AS on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 97 Berwick Street London England W1F 0QH to 21 Canonbury Lane Islington London N1 2AS on 29 July 2015 (1 page) |
29 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Appointment of Mr Si Lok Tong as a director (2 pages) |
9 January 2014 | Appointment of Mr Si Lok Tong as a director (2 pages) |
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
2 April 2013 | Registered office address changed from 390a Hornsey Road London N19 4HT England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 390a Hornsey Road London N19 4HT England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 390a Hornsey Road London N19 4HT England on 2 April 2013 (1 page) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2012 | Incorporation
|
18 December 2012 | Incorporation
|