Cheung Kong Center
2 Queen’S Road Central
Hong Kong
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2016(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | One Wood Street London EC2V 7WS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2020 | Application to strike the company off the register (3 pages) |
13 October 2020 | Notification of Amanda Jane Bako as a person with significant control on 1 January 2020 (2 pages) |
13 October 2020 | Notification of Martin Nicholas John Trott as a person with significant control on 1 January 2020 (2 pages) |
6 October 2020 | Resolutions
|
6 October 2020 | Solvency Statement dated 22/09/20 (1 page) |
6 October 2020 | Statement of capital on 6 October 2020
|
6 October 2020 | Statement by Directors (1 page) |
21 September 2020 | Statement of capital following an allotment of shares on 16 September 2020
|
6 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
6 February 2020 | Cessation of William Lawrence Bricker Jnr as a person with significant control on 25 October 2019 (1 page) |
2 January 2020 | Change of details for Mr Stanley Alan Grant Milgate as a person with significant control on 1 November 2017 (2 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
27 August 2019 | Cessation of Richard Edward Douglas as a person with significant control on 1 July 2019 (1 page) |
1 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
10 January 2018 | Change of details for Mr William Lawrence Bricker Jnr as a person with significant control on 1 January 2018 (2 pages) |
10 January 2018 | Change of details for Mr William Lawrence Bricker Jnr as a person with significant control on 1 January 2018 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
14 September 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (12 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (12 pages) |
29 June 2016 | Appointment of Eversecretary Limited as a secretary on 27 January 2016 (2 pages) |
29 June 2016 | Appointment of Eversecretary Limited as a secretary on 27 January 2016 (2 pages) |
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|