London
SE1 2AQ
Director Name | Dr Edmond Wai Leung Ho |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2018(2 days after company formation) |
Appointment Duration | 4 years (closed 02 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Tak Chuen Edmond Ip |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 18 July 2018(2 days after company formation) |
Appointment Duration | 4 years (closed 02 August 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Jonathan Theodore Miller |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2018(2 days after company formation) |
Appointment Duration | 4 years (closed 02 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hutchison House 5 Hester Road Battersea London SW11 4AN |
Director Name | Mr Hing Lam Kam |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 20 July 2018(4 days after company formation) |
Appointment Duration | 4 years (closed 02 August 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat C,38/F, Block 2 Estoril Court 55 Garden Road . Hong Kong |
Director Name | Kong Ting Chow |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2020(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hutchinson House 5 Hester Road Battersea London SW11 4AN |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2020(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 August 2022) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Guy Butterworth Ellis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hutchison House 5 Hester Road Battersea London SW11 4AN |
Secretary Name | Mr David Waite |
---|---|
Status | Resigned |
Appointed | 02 September 2020(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 02 September 2020) |
Role | Company Director |
Correspondence Address | Northern Gas Networks Limited 1100 Century Way Thorpe Park Business Park, Colton Leeds LS15 8TU |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2018(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2022 | Application to strike the company off the register (4 pages) |
29 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
11 September 2020 | Termination of appointment of David Waite as a secretary on 2 September 2020 (1 page) |
8 September 2020 | Appointment of Norose Company Secretarial Services Limited as a secretary on 2 September 2020 (2 pages) |
8 September 2020 | Appointment of Mr David Waite as a secretary on 2 September 2020 (2 pages) |
7 September 2020 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2 September 2020 (1 page) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Kong Ting Chow as a director on 22 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Guy Butterworth Ellis as a director on 22 June 2020 (1 page) |
16 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
18 April 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (3 pages) |
14 August 2018 | Appointment of Mr Hing Lam Kam as a director on 20 July 2018 (2 pages) |
6 August 2018 | Notification of Cka Holdings Uk Limited as a person with significant control on 16 July 2018 (2 pages) |
18 July 2018 | Appointment of Guy Butterworth Ellis as a director on 18 July 2018 (2 pages) |
18 July 2018 | Appointment of Mr Tak Chuen Edmond Ip as a director on 18 July 2018 (2 pages) |
18 July 2018 | Appointment of Mr Jonathan Theodore Miller as a director on 18 July 2018 (2 pages) |
18 July 2018 | Appointment of Mr Edmond Wai Leung Ho as a director on 18 July 2018 (2 pages) |
17 July 2018 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 16 July 2018 (1 page) |
16 July 2018 | Incorporation
Statement of capital on 2018-07-16
|
16 July 2018 | Appointment of Mr Mark Horsley as a director on 16 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Clive Weston as a director on 16 July 2018 (1 page) |