Stonefield Way
South Ruislip
HA4 0JA
Secretary Name | Pik Ha Luan Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat C, 8/F, Block 7 Pristine Villa, Tai Wai Shatin Hong Kong |
Director Name | Teck Swee Desmond Lim |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 11 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 18 May 2005) |
Role | Operations Manager |
Correspondence Address | 9 Arran Court Cherry Close Middlesex NW9 5FP |
Secretary Name | Hoi Man Alice Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 16 Cheriton Lodge 38 Pembroke Road Ruislip London HA4 8FB |
Registered Address | 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Yue Cheung Albert Kan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£100,953 |
Cash | £57 |
Current Liabilities | £1,487,971 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2014 | Delivered on: 27 June 2014 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: By way of legal mortgage all the freehold and leasehold property of the company now vested in it whether or not the title to it is registered at h m land registry including unit 1 chancery business centre, stonefield way, ruislip, middlesex HA4 9JA). Together with all buildings and fixtures (including trade and tenant’s fixtures) now and subsequently on such property and all plant and machinery now and subsequently annexed to such property for whatever purpose;. Outstanding |
---|---|
24 June 2014 | Delivered on: 26 June 2014 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: Dgm house, unit 1 chancerygate stonefield way, ruislip middlesex HA4 0JA as registered with absolute title under title number AGL139515. Outstanding |
13 January 2005 | Delivered on: 21 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 chancery gate business centre, stonefield way, victoria road, south ruislip. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved following liquidation (1 page) |
24 July 2017 | Completion of winding up (1 page) |
24 July 2017 | Completion of winding up (1 page) |
8 May 2017 | Termination of appointment of Yue Cheung Albert Kan as a director on 24 February 2017 (1 page) |
8 May 2017 | Termination of appointment of Yue Cheung Albert Kan as a director on 24 February 2017 (1 page) |
5 October 2016 | Order of court to wind up (2 pages) |
5 October 2016 | Order of court to wind up (2 pages) |
3 October 2016 | Registered office address changed from Stanton House, 41 Blackfriars Road, Salford Greater Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Stanton House, 41 Blackfriars Road, Salford Greater Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 3 October 2016 (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
27 June 2014 | Registration of charge 049164150003 (13 pages) |
27 June 2014 | Registration of charge 049164150003 (13 pages) |
26 June 2014 | Registration of charge 049164150002 (7 pages) |
26 June 2014 | Registration of charge 049164150002 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
6 June 2013 | Termination of appointment of Hoi Lau as a secretary (2 pages) |
6 June 2013 | Termination of appointment of Hoi Lau as a secretary (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
21 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
11 November 2011 | Director's details changed for Yue Cheung Albert Kan on 20 October 2011 (3 pages) |
11 November 2011 | Director's details changed for Yue Cheung Albert Kan on 20 October 2011 (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
30 April 2010 | Appointment of Hoi Man Alice Lau as a secretary (3 pages) |
30 April 2010 | Appointment of Hoi Man Alice Lau as a secretary (3 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
17 October 2009 | Termination of appointment of Pik Tang as a secretary (2 pages) |
17 October 2009 | Termination of appointment of Pik Tang as a secretary (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
9 July 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
9 July 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
30 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 November 2006 | Return made up to 30/09/06; full list of members
|
10 November 2006 | Return made up to 30/09/06; full list of members
|
13 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
7 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
1 March 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
30 September 2003 | Incorporation (10 pages) |
30 September 2003 | Incorporation (10 pages) |