Victoria Street
St. Albans
AL1 3TF
Director Name | Mrs Hwai Hui Lucas |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 - Sussex House Broad Street The Pine Business Park Guildford GU3 3BH |
Secretary Name | UK Int'L Company Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2016(same day as company formation) |
Correspondence Address | 34 Wardour Street London W1D 6QS |
Registered Address | 2nd Floor 136 Baker Street London W1U 6UD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month from now) |
25 July 2023 | Registered office address changed from The Hutt 10 Park Street Hatfield Hertfordshire AL9 5AX United Kingdom to C/O Absolute Accountants Limited the Hutt, 10 Park Street Hatfield Hertfordshire AL9 5AX on 25 July 2023 (1 page) |
---|---|
13 July 2023 | Registered office address changed from C/O Absolute Accountants Limited Suite K 19 - 25 Salisbury Square Hatfield Hertfordshire AL9 5BT United Kingdom to The Hutt 10 Park Street Hatfield Hertfordshire AL9 5AX on 13 July 2023 (1 page) |
7 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
26 May 2023 | Change of details for Mingen Wang as a person with significant control on 25 May 2023 (2 pages) |
26 May 2023 | Change of details for Mingen Wang as a person with significant control on 25 May 2023 (2 pages) |
26 May 2023 | Change of details for Mingen Wang as a person with significant control on 25 May 2023 (2 pages) |
25 May 2023 | Change of details for Mingen Wang as a person with significant control on 25 May 2023 (2 pages) |
25 May 2023 | Director's details changed for Mr Mingen Wang on 25 May 2023 (2 pages) |
30 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
8 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
28 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
7 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
16 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
14 April 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
4 April 2019 | Director's details changed for Mr Mingen Wang on 4 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Mr Mingen Wang on 4 April 2019 (2 pages) |
26 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
19 February 2019 | Termination of appointment of Hwai Hui Lucas as a director on 14 February 2019 (1 page) |
3 January 2019 | Director's details changed for Hwai Hui Lucas on 3 January 2019 (2 pages) |
3 January 2019 | Director's details changed for Mr Mingen Wang on 3 January 2019 (2 pages) |
15 November 2018 | Registered office address changed from Redfern House 105 Ashley Road St Albans Hertfordshire AL1 5DE England to C/O Absolute Accountants Limited Suite K 19 - 25 Salisbury Square Hatfield Hertfordshire AL9 5BT on 15 November 2018 (1 page) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
20 April 2018 | Appointment of Hwai Hui Lucas as a director on 7 March 2018 (2 pages) |
20 April 2018 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Redfern House 105 Ashley Road St Albans Hertfordshire AL1 5DE on 20 April 2018 (1 page) |
20 April 2018 | Director's details changed for Mr Mingen Wang on 20 April 2018 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 5 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 5 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
10 February 2017 | Registered office address changed from 34 Wardour Street London W1D 6QS United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 34 Wardour Street London W1D 6QS United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 10 February 2017 (1 page) |
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|