Unsworth
Bury
Lancashire
BL9 8NT
Director Name | Mr Kum Fei Wong |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Apt Blk 13 Holland Drive Singapore 271013 |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,429 |
Cash | £2,704 |
Current Liabilities | £6,270 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2012 | Application to strike the company off the register (3 pages) |
20 February 2012 | Application to strike the company off the register (3 pages) |
21 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-08-21
|
21 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-08-21
|
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Registered office address changed from C/O Scca Ltd Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from C/O Scca Ltd Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 12 July 2010 (1 page) |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Mr Kum Fei Wong on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Kenneth Ka Keung Lau on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Kenneth Ka Keung Lau on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Kum Fei Wong on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Kum Fei Wong on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Kenneth Ka Keung Lau on 1 January 2010 (2 pages) |
12 August 2009 | Director appointed mr kum fei wong (1 page) |
12 August 2009 | Director appointed mr kum fei wong (1 page) |
10 August 2009 | Director appointed mr kenneth ka keung lau (1 page) |
10 August 2009 | Director appointed mr kenneth ka keung lau (1 page) |
3 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
3 August 2009 | Ad 20/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
3 August 2009 | Resolutions
|
3 August 2009 | Ad 20/07/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
26 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
26 June 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
25 June 2009 | Incorporation (9 pages) |
25 June 2009 | Incorporation (9 pages) |