Aberdeen
Aberdeenshire
AB10 1TB
Scotland
Director Name | Mr Mo Tung |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 14 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat E 39/F, Tower 9 33 Tsing King Road Phase 2 Tierra Verde Tsing Yi New Territories Hong Kong |
Secretary Name | Ka Wai Cheng |
---|---|
Status | Current |
Appointed | 14 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Gilcomstoun Land Aberdeen Aberdeenshire AB10 1TB Scotland |
Director Name | Mr Hoi Pan Chan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(1 year, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17 Bramhall Village Square Aberdeen Bramhall Stockport Cheshire SK7 1AW |
Director Name | Mrs Noreike Lina |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 14 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hemmington Drive Manchester M9 5UA |
Registered Address | Lion Rock Properties And Lettings Ltd 31 Tatton Road Sale M33 7EE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
29 August 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
---|---|
30 June 2023 | Change of details for Mr Mo Tung as a person with significant control on 1 June 2023 (2 pages) |
18 April 2023 | Notification of Hoi Pan Chan as a person with significant control on 18 April 2023 (2 pages) |
18 April 2023 | Director's details changed for Mr Mo Tung on 18 April 2023 (2 pages) |
4 December 2022 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
4 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 December 2021 | Change of details for Mr Tung Mo as a person with significant control on 8 December 2021 (2 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
15 October 2021 | Director's details changed for Tung Mo on 14 October 2021 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
1 April 2021 | Registered office address changed from Unit 17 the Bramhall Centre Bramhall Stockport SK7 1AW England to Lion Rock Properties and Lettings Ltd 31 Tatton Road Sale M33 7EE on 1 April 2021 (1 page) |
30 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
19 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
25 August 2019 | Termination of appointment of Noreike Lina as a director on 31 March 2019 (1 page) |
25 August 2019 | Registered office address changed from Unit 209 One Smithfield Square 122 High Street Manchester M4 1AB England to Unit 17 the Bramhall Centre Bramhall Stockport SK7 1AW on 25 August 2019 (1 page) |
21 August 2019 | Appointment of Mr Hoi Pan Chan as a director on 1 April 2019 (2 pages) |
19 August 2019 | Cessation of Noreike Lina as a person with significant control on 1 April 2019 (1 page) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
20 April 2018 | Registered office address changed from 4 Hemmington Drive Manchester M9 5UA United Kingdom to Unit 209 One Smithfield Square 122 High Street Manchester M4 1AB on 20 April 2018 (1 page) |
14 December 2017 | Incorporation Statement of capital on 2017-12-14
|
14 December 2017 | Incorporation Statement of capital on 2017-12-14
|