London
NW7 2AS
Director Name | Mrs Kah Man Wong |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(4 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 02 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 707 High Road London N12 0BT |
Registered Address | Churchill House 120 Bunns Lane London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Irene Yuk Lan Wong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,955 |
Cash | £19,947 |
Current Liabilities | £10,178 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 June 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
14 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 October 2021 | Director's details changed for Ms Irene Yuk Lan Wong on 8 October 2021 (2 pages) |
1 October 2021 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to Churchill House 120 Bunns Lane London NW7 2AS on 1 October 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
21 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
13 May 2020 | Director's details changed for Ms Irene Yuk Lan Wong on 13 May 2020 (2 pages) |
12 March 2020 | Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 12 March 2020 (1 page) |
3 March 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
1 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 December 2018 | Director's details changed for Ms Irene Yuk Lan Wong on 20 December 2018 (2 pages) |
14 March 2018 | Registered office address changed from 707 High Road London N12 0BT England to 32 Bloomsbury Street London WC1B 3QJ on 14 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
7 March 2018 | Director's details changed for Ms Irene Yuk Lan Wong on 7 March 2018 (2 pages) |
7 March 2018 | Change of details for Ms Irene Yuk Lan Wong as a person with significant control on 7 March 2018 (2 pages) |
7 March 2018 | Director's details changed for Ms Irene Yuk Lan Wong on 7 March 2018 (2 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 December 2017 | Termination of appointment of Kah Man Wong as a director on 2 April 2017 (1 page) |
12 December 2017 | Appointment of Mrs Kah Man Wong as a director on 1 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
28 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Registered office address changed from 7 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE to 707 High Road London N12 0BT on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Registered office address changed from 7 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE to 707 High Road London N12 0BT on 26 April 2016 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 March 2014 | Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
10 March 2014 | Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
8 March 2013 | Company name changed wong essex LIMITED\certificate issued on 08/03/13
|
8 March 2013 | Company name changed wong essex LIMITED\certificate issued on 08/03/13
|
7 March 2013 | Company name changed joyful food LIMITED\certificate issued on 07/03/13
|
7 March 2013 | Company name changed joyful food LIMITED\certificate issued on 07/03/13
|
5 March 2013 | Director's details changed for Ms Irene Yuk Lan Wong on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Ms Irene Yuk Lan Wong on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Ms Irene Yuk Lan Wong on 5 March 2013 (2 pages) |
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|