Loughton
Essex
IG10 1ET
Director Name | Mr Andy Sai Chong Lam |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 202 High Road Loughton Essex IG10 1ET |
Secretary Name | Ping Ki Tse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 170 Station Road Chingford London E4 6AN |
Secretary Name | Brenda Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 11 Saint Charles Road Brentwood Essex CM14 4TS |
Secretary Name | Mr Andy Sai Chong Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | 67 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UG |
Secretary Name | Lawrence Kwok Chun Fong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(9 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 17 Westmede Chigwell Essex IG7 5LR |
Secretary Name | Mr Kam Ki Tse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(11 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 August 2008) |
Role | Company Director |
Correspondence Address | 170 Station Road Chingford London E4 6AN |
Director Name | Wai Pong Lam |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 204a High Road Loughton Essex IG10 1ET |
Director Name | Wai Pong Lam |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 204a High Road Loughton Essex IG10 1ET |
Secretary Name | Monita Chee Yane Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2008(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 June 2015) |
Role | Company Director |
Correspondence Address | 3 Abbess Terrace Loughton Essex IG10 3FJ |
Director Name | Monita Chee Yane Sinclair |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(18 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 June 2015) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13/17 High Beech Road Loughton Essex IG10 4BN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 13/17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | North Earn Investment LTD 60.00% Ordinary |
---|---|
20 at £1 | Jessica Chee Ming Lam 20.00% Ordinary |
20 at £1 | Monita Chee Yame Lam 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£258,666 |
Cash | £311 |
Current Liabilities | £311,771 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2002 | Delivered on: 29 November 2002 Persons entitled: The Bank of East Asia Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed legal mortgage over the freehold property known as plot no.34 The avenue,tomswood hill,hainault,essex; floating charge over. Undertaking and all property and assets. Outstanding |
---|---|
5 August 1999 | Delivered on: 12 August 1999 Persons entitled: The Bank of East Asia Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 July 1999 | Delivered on: 29 July 1999 Persons entitled: The Bank of East Asia Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 202 high road loughton essex and its proceeds of sale and all other estates and interest of the mortgagor therein,. See the mortgage charge document for full details. Outstanding |
7 April 1993 | Delivered on: 9 April 1993 Persons entitled: Rubicon West PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £43,800. Outstanding |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Termination of appointment of Monita Chee Yane Sinclair as a director on 23 June 2015 (1 page) |
30 October 2015 | Termination of appointment of Andy Sai Chong Lam as a director on 23 June 2015 (1 page) |
22 October 2015 | Termination of appointment of Monita Chee Yane Sinclair as a secretary on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Miss Sien Ngan Cheong as a director on 31 May 2015 (2 pages) |
17 May 2015 | Director's details changed for Monita Chee Yane Lam on 20 October 2012 (2 pages) |
17 May 2015 | Secretary's details changed for Monita Chee Yane Lam on 20 October 2012 (2 pages) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 April 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Appointment of Monita Chee Yane Lam as a director (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Secretary's details changed for Monita Chee Yane Lam on 23 March 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Andy Sai Chong Lam on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Andy Sai Chong Lam on 6 April 2010 (2 pages) |
6 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
21 August 2008 | Secretary appointed monita chee yane lam (1 page) |
21 August 2008 | Appointment terminated secretary kam tse (1 page) |
16 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
29 March 2006 | Secretary's particulars changed (1 page) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 April 2005 | New director appointed (2 pages) |
14 April 2005 | Return made up to 24/03/05; full list of members
|
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Return made up to 24/03/04; full list of members
|
30 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 April 2003 | Return made up to 24/03/03; full list of members
|
30 April 2003 | Resolutions
|
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Memorandum and Articles of Association (10 pages) |
19 June 2002 | New secretary appointed (1 page) |
19 June 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Return made up to 24/03/02; full list of members
|
28 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 June 2000 | New director appointed (2 pages) |
21 April 2000 | Return made up to 24/03/00; full list of members
|
14 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 April 1998 | Return made up to 24/03/98; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
1 May 1996 | Return made up to 24/03/96; no change of members (4 pages) |
28 April 1996 | Ad 01/04/94--------- £ si 98@1 (2 pages) |
24 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
24 March 1995 | Return made up to 24/03/95; no change of members (4 pages) |
2 April 1993 | Company name changed quinko LIMITED\certificate issued on 05/04/93 (2 pages) |
24 March 1993 | Incorporation (15 pages) |