London
SE16 5ND
Secretary Name | Norman Fung Lam Tung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 24 July 2015) |
Role | Company Director |
Correspondence Address | 14 Aurora Building 164 Blackwall Way London E14 9NZ |
Director Name | Charmaine Wong |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 November 2009(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Channel House Water Gardens Square London SE16 6RF |
Director Name | Safedirectors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | Imperial House 18 Lower Teddington Road, Hampton Wick Kingston Upon Thames Surrey KT1 4EU |
Secretary Name | Safesecretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | Imperial House 18 Lower Teddington Road, Hampton Wick Kingston Upon Thames Surrey KT1 4EU |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Mr Jeffrey Lim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £497,551 |
Cash | £475,317 |
Current Liabilities | £78,384 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2015 | Final Gazette dissolved following liquidation (1 page) |
28 May 2015 | Liquidators statement of receipts and payments to 10 April 2015 (7 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (7 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (7 pages) |
24 April 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (8 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (8 pages) |
24 April 2015 | Liquidators statement of receipts and payments to 10 April 2015 (8 pages) |
24 April 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
3 December 2014 | Registered office address changed from 34 Bywater Place London SE16 5ND England to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 34 Bywater Place London SE16 5ND England to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 34 Bywater Place London SE16 5ND England to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 3 December 2014 (1 page) |
22 September 2014 | Director's details changed for Mr Jeffrey Lim on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Jeffrey Lim on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ England to 34 Bywater Place London SE16 5ND on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ England to 34 Bywater Place London SE16 5ND on 22 September 2014 (1 page) |
21 August 2014 | Appointment of a voluntary liquidator (1 page) |
21 August 2014 | Declaration of solvency (4 pages) |
21 August 2014 | Appointment of a voluntary liquidator (1 page) |
21 August 2014 | Resolutions
|
21 August 2014 | Declaration of solvency (4 pages) |
19 August 2014 | Registered office address changed from 142 Channel House Water Gardens Square London SE16 6RF to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 142 Channel House Water Gardens Square London SE16 6RF to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 19 August 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 June 2014 | Termination of appointment of Charmaine Wong as a director (1 page) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Termination of appointment of Charmaine Wong as a director (1 page) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (5 pages) |
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 May 2013 | Registered office address changed from 113 Discovery Dock West 2 South Quay Square London E14 9LT United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Director's details changed for Mr Jeffrey Lim on 25 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from 113 Discovery Dock West 2 South Quay Square London E14 9LT United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Director's details changed for Mr Jeffrey Lim on 25 May 2013 (2 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Director's details changed for Mr Jeffrey Lim on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from 35 Discovery Dock East 3 South Quay Square London E14 9RU on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 35 Discovery Dock East 3 South Quay Square London E14 9RU on 4 July 2012 (1 page) |
4 July 2012 | Director's details changed for Mr Jeffrey Lim on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from 35 Discovery Dock East 3 South Quay Square London E14 9RU on 4 July 2012 (1 page) |
4 July 2012 | Director's details changed for Charmaine Wong on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Charmaine Wong on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Jeffrey Lim on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Charmaine Wong on 4 July 2012 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Charmaine Wong on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Charmaine Wong on 17 January 2011 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 November 2009 | Appointment of Charmaine Wong as a director (3 pages) |
13 November 2009 | Appointment of Charmaine Wong as a director (3 pages) |
11 November 2009 | Registered office address changed from Flat 42 41 Millharbour London E14 9NA on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Flat 42 41 Millharbour London E14 9NA on 11 November 2009 (1 page) |
10 November 2009 | Director's details changed for Jeffrey Lim on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jeffrey Lim on 10 November 2009 (2 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from unit 15 thompson road whitehills business park blackpool lancashire FY4 5PN united kingdom (1 page) |
15 May 2009 | Director's change of particulars / jeffrey lim / 07/05/2009 (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from unit 15 thompson road whitehills business park blackpool lancashire FY4 5PN united kingdom (1 page) |
15 May 2009 | Director's change of particulars / jeffrey lim / 07/05/2009 (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA united kingdom (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA united kingdom (1 page) |
13 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
18 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
26 January 2007 | Incorporation (17 pages) |
26 January 2007 | Incorporation (17 pages) |