489-491 Castle Peak Road
Lai Chi Kok
Kln
Director Name | Mr Vega Kin Ming Liu |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | B7a 2/Floor Hk Industrial Centre 489-491 Castle Peak Road Kowloon Kln |
Secretary Name | Ms Zita Kwok Mui Wong |
---|---|
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 44a Wilberforce Road London N4 2SR |
Director Name | Ms Zita Wong |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2013) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Sun Studio 90 De Beauvoir London N1 4EN |
Director Name | Mr Vega Kin Ming Lui |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 July 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 29 January 2014) |
Role | Company Director |
Country of Residence | Hong Kong, China |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 44a Wilberforce Road London N4 2SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
70 at £1 | Vega Kin Ming Lui 70.00% Ordinary |
---|---|
20 at £1 | Melanie Yuet Ha Chong 20.00% Ordinary |
10 at £1 | Zita Kwok Mui Wong 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,682 |
Cash | £630 |
Current Liabilities | £9,312 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Application to strike the company off the register (2 pages) |
18 November 2014 | Application to strike the company off the register (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 January 2014 | Termination of appointment of Vega Kin Ming Lui as a director on 29 January 2014 (1 page) |
29 January 2014 | Termination of appointment of Vega Kin Ming Lui as a director on 29 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 24 January 2014 (1 page) |
2 January 2014 | Appointment of Mr Vega Kin Ming Lui as a director on 1 July 2013 (2 pages) |
2 January 2014 | Appointment of Mr Vega Kin Ming Lui as a director on 1 July 2013 (2 pages) |
2 January 2014 | Appointment of Mr Vega Kin Ming Lui as a director on 1 July 2013 (2 pages) |
2 January 2014 | Appointment of Mr Vega Kin Ming Lui as a director on 1 July 2013 (2 pages) |
2 January 2014 | Appointment of Mr Vega Kin Ming Lui as a director on 1 July 2013 (2 pages) |
2 January 2014 | Appointment of Mr Vega Kin Ming Lui as a director on 1 July 2013 (2 pages) |
1 January 2014 | Termination of appointment of Zita Wong as a director on 1 July 2013 (1 page) |
1 January 2014 | Termination of appointment of Zita Wong as a director on 1 July 2013 (1 page) |
1 January 2014 | Termination of appointment of Zita Wong as a director on 1 July 2013 (1 page) |
1 February 2013 | Director's details changed for Ms Zita Kwok Mui Wong on 1 February 2013 (3 pages) |
1 February 2013 | Termination of appointment of Zita Kwok Mui Wong as a secretary on 1 February 2013 (1 page) |
1 February 2013 | Director's details changed for Ms Zita Kwok Mui Wong on 1 February 2013 (3 pages) |
1 February 2013 | Termination of appointment of Zita Kwok Mui Wong as a secretary on 1 February 2013 (1 page) |
1 February 2013 | Director's details changed for Ms Zita Kwok Mui Wong on 1 February 2013 (3 pages) |
1 February 2013 | Termination of appointment of Zita Kwok Mui Wong as a secretary on 1 February 2013 (1 page) |
22 January 2013 | Termination of appointment of Vega Kin Ming Liu as a director on 22 January 2013 (1 page) |
22 January 2013 | Termination of appointment of Vega Kin Ming Liu as a director on 22 January 2013 (1 page) |
17 January 2013 | Appointment of Ms Zita Kwok Mui Wong as a director on 17 January 2013 (2 pages) |
17 January 2013 | Appointment of Ms Zita Kwok Mui Wong as a director on 17 January 2013 (2 pages) |
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|