London
SW1X 8RX
Director Name | Peggy Yeoh |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 15 January 2019(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 38 Wilton Crescent London SW1X 8RX |
Director Name | Mr Shaun Anthony King |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 1-5 Clerkenwell Road London EC1M 5PA |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Correspondence Address | Second Floor 1-5 Clerkenwell Road London EC1M 5PA |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
23 February 2018 | Delivered on: 23 February 2018 Persons entitled: J.P. Morgan International Bank Limited Classification: A registered charge Particulars: The freehold land known as 38 wilton crescent, london, SW1X 8RX (registered at the land registry with title number NGL951410) and the freehold land known as 38 belgrave mews north, london, SW1X 8RS (registered at the land registry with title number NGL870977). Outstanding |
---|---|
17 March 2015 | Delivered on: 2 April 2015 Persons entitled: J.P.Morgan International Bank LTD Classification: A registered charge Outstanding |
19 May 2020 | Liquidators' statement of receipts and payments to 14 March 2020 (10 pages) |
---|---|
29 April 2019 | Registered office address changed from Second Floor 1-5 Clerkenwell Road London EC1M 5PA to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 29 April 2019 (2 pages) |
27 April 2019 | Declaration of solvency (5 pages) |
27 April 2019 | Resolutions
|
27 April 2019 | Appointment of a voluntary liquidator (3 pages) |
14 March 2019 | Satisfaction of charge 091087830002 in full (1 page) |
13 February 2019 | Notification of Seng Huang Lee as a person with significant control on 15 January 2019 (2 pages) |
13 February 2019 | Notification of Peggy Yeoh as a person with significant control on 15 January 2019 (2 pages) |
13 February 2019 | Cessation of Aci Directors Limited as a person with significant control on 15 January 2019 (1 page) |
30 January 2019 | Termination of appointment of Shaun Anthony King as a director on 15 January 2019 (1 page) |
30 January 2019 | Appointment of Seng Huang Lee as a director on 15 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Aci Directors Limited as a director on 15 January 2019 (1 page) |
30 January 2019 | Appointment of Peggy Yeoh as a director on 15 January 2019 (2 pages) |
10 January 2019 | Satisfaction of charge 091087830001 in full (1 page) |
10 January 2019 | All of the property or undertaking has been released from charge 091087830001 (1 page) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
23 February 2018 | Registration of charge 091087830002, created on 23 February 2018 (26 pages) |
4 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 December 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
2 April 2015 | Registration of charge 091087830001, created on 17 March 2015 (20 pages) |
2 April 2015 | Registration of charge 091087830001, created on 17 March 2015 (20 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
29 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
16 July 2014 | Company name changed 38 wilton crescent LIMITED\certificate issued on 16/07/14
|
16 July 2014 | Company name changed 38 wilton crescent LIMITED\certificate issued on 16/07/14
|
30 June 2014 | Incorporation
|
30 June 2014 | Incorporation
|