Stockport
Cheshire
SK4 3AY
Secretary Name | Duquyen Trinh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2009(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 11 June 2019) |
Role | Company Director |
Correspondence Address | 483 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3AY |
Director Name | Chi Leung Ngan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 18 Southwark Drive Dukinfield Cheshire SK16 5RL |
Secretary Name | Chi Leung Ngan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 18 Southwark Drive Dukinfield Cheshire SK16 5RL |
Director Name | Fong Keung Lee |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | 16 Bankfield Road Worsley Manchester Greater Manchester M28 1GA |
Registered Address | 31 Reedham House King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Go East (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,993 |
Cash | £3,477 |
Current Liabilities | £65,706 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 April |
11 July 2017 | Notification of Go East (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
---|---|
11 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
17 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Secretary's details changed for Duquyen Trinh on 1 May 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Duquyen Trinh on 1 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Duquan Trinh on 1 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Duquan Trinh on 1 May 2013 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 June 2010 | Director's details changed for Duquan Trinh on 17 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 October 2009 | Termination of appointment of Chi Ngan as a secretary (1 page) |
5 October 2009 | Termination of appointment of Chi Ngan as a director (1 page) |
25 September 2009 | Secretary appointed duquyen trinh (2 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 17/05/07; full list of members (3 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle stockport cheshire SK8 1BX (1 page) |
13 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
13 July 2004 | Return made up to 17/05/04; full list of members
|
13 July 2004 | Registered office changed on 13/07/04 from: po box 104 52 derbyshire lane manchester M32 8JH (1 page) |
26 August 2003 | Director resigned (1 page) |
22 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
18 March 2003 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
14 August 2002 | Return made up to 17/05/02; full list of members (7 pages) |
7 February 2002 | New director appointed (1 page) |
17 May 2001 | Incorporation (28 pages) |