Coulsdon
Surrey
CR5 2BN
Director Name | Ms Yan Lu |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 17 June 2021(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 May 2023) |
Role | Transportation Professional |
Country of Residence | China |
Correspondence Address | 6th Floor 120 Bark Street Bolton BL1 2AX |
Secretary Name | Mr James Michael Duggan |
---|---|
Status | Closed |
Appointed | 17 June 2021(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 May 2023) |
Role | Company Director |
Correspondence Address | 6th Floor 120 Bark Street Bolton BL1 2AX |
Secretary Name | Mrs Mary Ann Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Avenue Coulsdon Surrey CR5 2BN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
100 at £1 | James Duggan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,726 |
Cash | £14,043 |
Current Liabilities | £14,068 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2023 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 September 2022 | Registered office address changed from 343 High Road (Valera Chartered Accountants) Ilford IG1 1TE England to 6th Floor 120 Bark Street Bolton BL1 2AX on 28 September 2022 (2 pages) |
28 September 2022 | Resolutions
|
27 September 2022 | Appointment of a voluntary liquidator (4 pages) |
27 September 2022 | Statement of affairs (8 pages) |
7 May 2022 | Voluntary strike-off action has been suspended (1 page) |
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2022 | Application to strike the company off the register (1 page) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
1 July 2021 | Appointment of Ms Yan Lu as a director on 17 June 2021 (2 pages) |
29 June 2021 | Appointment of Mr James Michael Duggan as a secretary on 17 June 2021 (2 pages) |
25 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
20 January 2021 | Resolutions
|
27 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
20 December 2018 | Registered office address changed from 3 the Avenue Coulsdon Surrey CR5 2BN to 343 High Road (Valera Chartered Accountants) Ilford IG1 1TE on 20 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Mary Ann Duggan as a secretary on 13 February 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
17 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
27 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Secretary's details changed for Ms Mary Ann Johnson on 21 December 2011 (1 page) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Secretary's details changed for Ms Mary Ann Johnson on 21 December 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 December 2009 | Director's details changed for Mr James Michael Duggan on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Mr James Michael Duggan on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 26 white hart lane london N22 5RJ (1 page) |
28 August 2008 | Secretary's change of particulars / mary johnson / 21/08/2008 (2 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 26 white hart lane london N22 5RJ (1 page) |
28 August 2008 | Director's change of particulars / james duggan / 21/08/2008 (2 pages) |
28 August 2008 | Secretary's change of particulars / mary johnson / 21/08/2008 (2 pages) |
28 August 2008 | Director's change of particulars / james duggan / 21/08/2008 (2 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
16 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
15 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
15 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
20 July 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
18 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
18 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
7 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
15 October 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
15 October 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
22 November 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
22 November 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: white hart lane london N22 5RJ (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: white hart lane london N22 5RJ (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Incorporation (12 pages) |
14 December 1999 | Incorporation (12 pages) |