London
W14 8LN
Director Name | Ms Yu Mei Lee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kingfisher House 6 Melbury Road London W14 8LN |
Director Name | Joseph Chen Khean Khoo |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Architect |
Country of Residence | Malaysia |
Correspondence Address | 10 Kingfisher House 6 Melbury Road London W14 8LN |
Director Name | Bertille Rebecca Almeida |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kingfisher House 6 Melbury Road London W14 8LN |
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £0.1 | Yu-mei Lee 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2020 | Application to strike the company off the register (3 pages) |
13 January 2020 | Statement by Directors (1 page) |
13 January 2020 | Statement of capital on 13 January 2020
|
13 January 2020 | Solvency Statement dated 27/12/19 (1 page) |
13 January 2020 | Resolutions
|
17 December 2019 | Termination of appointment of Bertille Rebecca Almeida as a director on 9 December 2019 (1 page) |
31 May 2019 | Notification of Yu Mei Lee as a person with significant control on 6 April 2016 (2 pages) |
31 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
22 June 2018 | Confirmation statement made on 27 May 2018 with no updates (2 pages) |
22 March 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
5 September 2017 | Registered office address changed from 59-60 Russell Square London WC1B 4HP to Hays Galleria 1 Hays Lane London SE1 2rd on 5 September 2017 (2 pages) |
5 September 2017 | Registered office address changed from 59-60 Russell Square London WC1B 4HP to Hays Galleria 1 Hays Lane London SE1 2rd on 5 September 2017 (2 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
21 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of Joseph Chen Khean Khoo as a director on 31 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Joseph Chen Khean Khoo as a director on 31 May 2015 (1 page) |
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
17 July 2014 | Registered office address changed from 10 Kingfisher House 6 Melbury Road London W14 8LN United Kingdom to 59-60 Russell Square London WC1B 4HP on 17 July 2014 (2 pages) |
17 July 2014 | Registered office address changed from 10 Kingfisher House 6 Melbury Road London W14 8LN United Kingdom to 59-60 Russell Square London WC1B 4HP on 17 July 2014 (2 pages) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|