40-42 Des Voeux Road Central
Central
Hong Kong
Director Name | Kei Wing Tang |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Room 905 Tung Ming Commercial Bildg 40-42 Des Voeux Road Central Central Hong Kong |
Registered Address | 138-148 Cambridge Heath Rd Suite 3, Third Floor London E1 5QJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
1 at £1 | Max Vision Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
13 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 May 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
20 August 2015 | Registered office address changed from Office 3, 3rd Floor 148 Cambridge Heath Road London E1 5QJ to 138-148 Cambridge Heath Rd Suite 3, Third Floor London E1 5QJ on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from Office 3, 3rd Floor 148 Cambridge Heath Road London E1 5QJ to 138-148 Cambridge Heath Rd Suite 3, Third Floor London E1 5QJ on 20 August 2015 (1 page) |
18 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
16 January 2015 | Termination of appointment of Kei Wing Tang as a director on 1 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Suite 3, 3Rd Floor, 148 Cambridge Heath Road Suite 3, 3Rd Floor 148 Cambridge Heath Road London E1 5QJ England to Office 3, 3Rd Floor 148 Cambridge Heath Road London E1 5QJ on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Kei Wing Tang as a director on 1 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Kei Wing Tang as a director on 1 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Suite 3, 3Rd Floor, 148 Cambridge Heath Road Suite 3, 3Rd Floor 148 Cambridge Heath Road London E1 5QJ England to Office 3, 3Rd Floor 148 Cambridge Heath Road London E1 5QJ on 16 January 2015 (1 page) |
12 January 2015 | Registered office address changed from Office 3 219 Bow Road Docklands London E3 2SJ to Suite 3, 3Rd Floor, 148 Cambridge Heath Road Suite 3, 3Rd Floor 148 Cambridge Heath Road London E1 5QJ on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from Office 3 219 Bow Road Docklands London E3 2SJ to Suite 3, 3Rd Floor, 148 Cambridge Heath Road Suite 3, 3Rd Floor 148 Cambridge Heath Road London E1 5QJ on 12 January 2015 (1 page) |
14 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|