Wallington
Surrey
SM6 7AT
Director Name | Mrs Janet Miyoung Choi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 May 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 10 October 2023) |
Role | Administrative Assistant |
Country of Residence | England |
Correspondence Address | Room 26, Sbc House Restmor Way Wallington Surrey SM6 7AT |
Website | www.tangolaw.com |
---|---|
Telephone | 07 455992312 |
Telephone region | Mobile |
Registered Address | Room 26, Sbc House Restmor Way Wallington Surrey SM6 7AT |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
13 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
4 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
12 October 2020 | Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to Room 26, Sbc House Restmor Way Wallington Surrey SM6 7AT on 12 October 2020 (1 page) |
15 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
16 July 2019 | Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019 (1 page) |
1 May 2019 | Director's details changed for Mr Douglas Choi on 1 May 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
1 May 2019 | Director's details changed for Mrs Janet Miyoung Choi on 1 May 2019 (2 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 August 2015 | Director's details changed for Mr Douglas Choi on 14 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Mrs Janet Miyoung Choi on 14 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Douglas Choi on 14 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Mrs Janet Miyoung Choi on 14 August 2015 (2 pages) |
14 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
26 January 2015 | Registered office address changed from C/O C/O Agassociates Curzon House 64 Clifton Street London EC2A 4HB England to C/O Pureace Solutions Limited 120 Moorgate 3Rd Floor London EC2M 6UR on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from C/O C/O Agassociates Curzon House 64 Clifton Street London EC2A 4HB England to C/O Pureace Solutions Limited 120 Moorgate 3Rd Floor London EC2M 6UR on 26 January 2015 (1 page) |
19 May 2014 | Appointment of Mrs Janet Miyoung Choi as a director (2 pages) |
19 May 2014 | Appointment of Mrs Janet Miyoung Choi as a director (2 pages) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|