Salford
Lancashire
M3 7DB
Secretary Name | Eric Wong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(1 year after company formation) |
Appointment Duration | 6 years, 6 months (closed 25 September 2013) |
Role | Secretary |
Correspondence Address | 121 Kings Drive Stoke Gifford Bristol BS34 8RQ |
Secretary Name | Mr Philip Chi Kong Ho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(1 week after company formation) |
Appointment Duration | 1 year (resigned 01 March 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Stephenson Drive Frome Somerset BA11 2XD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
100 at £1 | Mr Sammy Wong 97.09% Ordinary A |
---|---|
1 at £1 | Mr Alex Wong 0.97% Ordinary B |
1 at £1 | Mr Eric Wong 0.97% Ordinary B |
1 at £1 | Mrs Wai Sze Wong 0.97% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£75,697 |
Cash | £10,203 |
Current Liabilities | £65,024 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 June 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 June 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (7 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (7 pages) |
16 April 2013 | Liquidators statement of receipts and payments to 15 February 2013 (7 pages) |
22 February 2012 | Registered office address changed from Linghams Chartered Accountants 6 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN on 22 February 2012 (2 pages) |
22 February 2012 | Registered office address changed from Linghams Chartered Accountants 6 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN on 22 February 2012 (2 pages) |
21 February 2012 | Statement of affairs with form 4.19 (7 pages) |
21 February 2012 | Appointment of a voluntary liquidator (1 page) |
21 February 2012 | Statement of affairs with form 4.19 (7 pages) |
21 February 2012 | Appointment of a voluntary liquidator (1 page) |
21 February 2012 | Resolutions
|
21 February 2012 | Resolutions
|
4 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
4 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
4 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Sammy Wing Sun Wong on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Sammy Wing Sun Wong on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Sammy Wing Sun Wong on 9 February 2010 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
22 July 2008 | Return made up to 01/02/08; full list of members (4 pages) |
22 July 2008 | Return made up to 01/02/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 May 2007 | Return made up to 01/02/07; full list of members (6 pages) |
21 May 2007 | Return made up to 01/02/07; full list of members (6 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Secretary's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Memorandum and Articles of Association (8 pages) |
27 February 2006 | Memorandum and Articles of Association (8 pages) |
23 February 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
23 February 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
21 February 2006 | Company name changed webstorm LIMITED\certificate issued on 21/02/06 (2 pages) |
21 February 2006 | Company name changed webstorm LIMITED\certificate issued on 21/02/06 (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Resolutions
|
1 February 2006 | Incorporation (12 pages) |
1 February 2006 | Incorporation (12 pages) |