Southend On Sea
Essex
SS1 1EF
Director Name | Mr Chung Leung Man |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2012(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Tollgate Road Beckton London E6 4JY |
Secretary Name | Westcliffe Business Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2012(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 March 2015) |
Correspondence Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
Director Name | Mr Chun Yiu Chan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bill Hamling Close Mottingham London SE9 3LP |
Director Name | Kin Man Chiu |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Sunnyfield Road Chislehurst Kent BR7 6QP |
Director Name | Ma Kwok |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Trading |
Country of Residence | United Kingdom |
Correspondence Address | 136 Tunnel Avenue London SE10 0SD |
Director Name | Mr Chung Leung Man |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Tollgate Road Beckton London E6 4JY |
Secretary Name | Ma Kwok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Trading |
Country of Residence | United Kingdom |
Correspondence Address | 136 Tunnel Avenue London SE10 0SD |
Secretary Name | Mr Chung Leung Man |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Tollgate Road Beckton London E6 4JY |
Director Name | Alan Bok Lan Chan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(9 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bill Hamling Close Mottingham London SE9 3LP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
6 at £1 | Mr Eddie Ma Kwok 9.38% Ordinary |
---|---|
6 at £1 | Ms Oi Yee Chan 9.38% Ordinary |
4 at £1 | Lin Wui Tsang 6.25% Ordinary |
4 at £1 | Mr Kwok Keung Tse 6.25% Ordinary |
4 at £1 | Mrs Ah Foong Tse 6.25% Ordinary |
3 at £1 | Kam Sau Wong 4.69% Ordinary |
3 at £1 | Kin Man Chiu 4.69% Ordinary |
3 at £1 | Mr Gary Palmer 4.69% Ordinary |
3 at £1 | Yuk Kok Cheung 4.69% Ordinary |
2 at £1 | Crestdane Partnership 3.13% Ordinary |
2 at £1 | Kam Shui Shek 3.13% Ordinary |
2 at £1 | Kam Wah Cheng 3.13% Ordinary |
2 at £1 | Mr Tsz Cheung Tang 3.13% Ordinary |
2 at £1 | Yau Kwong Chau 3.13% Ordinary |
18 at £1 | Fearon Associates LTD 28.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£103,536 |
Cash | £20,765 |
Current Liabilities | £373,506 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
19 December 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 14 June 2014 (8 pages) |
27 October 2014 | Liquidators statement of receipts and payments to 14 June 2014 (8 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 14 June 2013 (8 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (8 pages) |
21 June 2012 | Appointment of a voluntary liquidator (1 page) |
21 June 2012 | Resolutions
|
21 June 2012 | Statement of affairs with form 4.19 (9 pages) |
21 June 2012 | Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 21 June 2012 (2 pages) |
8 June 2012 | Appointment of Mr Chung Leung Man as a director on 26 January 2012 (2 pages) |
26 January 2012 | Appointment of Westcliffe Business Services Ltd as a secretary on 25 January 2012 (2 pages) |
25 January 2012 | Termination of appointment of Chung Leung Man as a director on 25 January 2012 (1 page) |
25 January 2012 | Termination of appointment of Chung Leung Man as a secretary on 25 January 2012 (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 August 2011 | Termination of appointment of Kin Chiu as a director (1 page) |
25 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Appointment of Mr Yuk Kok Cheung as a director (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 August 2010 | Director's details changed for Kin Man Chiu on 15 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Termination of appointment of Alan Chan as a director (1 page) |
18 December 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (8 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 July 2009 | Appointment terminated director chun chan (1 page) |
1 July 2009 | Director appointed alan bok lan chan (2 pages) |
22 December 2008 | Return made up to 15/07/08; full list of members (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 14 January 2007 (5 pages) |
7 September 2007 | Accounting reference date extended from 14/01/08 to 31/01/08 (2 pages) |
30 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Return made up to 15/07/07; full list of members (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 14 January 2006 (5 pages) |
4 August 2006 | Return made up to 15/07/06; full list of members (12 pages) |
31 August 2005 | Total exemption small company accounts made up to 14 January 2005 (4 pages) |
29 July 2005 | Return made up to 15/07/05; full list of members (14 pages) |
18 November 2004 | (5 pages) |
14 September 2004 | Return made up to 15/07/04; no change of members (8 pages) |
25 November 2003 | Return made up to 15/07/03; no change of members (8 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 122 hart road thundersly essex SS7 3PS (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (2 pages) |
27 May 2003 | Full accounts made up to 14 January 2003 (13 pages) |
15 July 2002 | Return made up to 15/07/02; full list of members (14 pages) |
20 May 2002 | (12 pages) |
1 August 2001 | Return made up to 15/07/01; change of members (14 pages) |
5 July 2001 | Full accounts made up to 14 January 2001 (12 pages) |
17 January 2001 | Accounting reference date extended from 31/07/00 to 14/01/01 (1 page) |
1 December 2000 | Return made up to 15/07/00; full list of members
|
17 May 2000 | Registered office changed on 17/05/00 from: st pauls house warwick lane london EC4P 4BN (2 pages) |
2 May 2000 | £ nc 1000/1000000 30/09/99 (1 page) |
2 May 2000 | Resolutions
|
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
15 July 1999 | Incorporation (11 pages) |