Nazeing
Waltham Abbey
Essex
EN9 2NJ
Director Name | Mrs Lina Chiu Ping Kong |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 8 months (closed 05 January 2021) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 123 North Street Nazeing Waltham Abbey Essex EN9 2NJ |
Secretary Name | Mrs Lina Kong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 8 months (closed 05 January 2021) |
Role | Manageress Nursing Home |
Correspondence Address | 123 North Street Nazeing Waltham Abbey Essex EN9 2NJ |
Director Name | Vishal Chandra |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 30 April 2002) |
Role | Software Consultant |
Correspondence Address | 1 Willow Grove Ruislip Middlesex HA4 6DG |
Secretary Name | Vishal Chandra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 30 April 2002) |
Role | Software Consultant |
Correspondence Address | 1 Willow Grove Ruislip Middlesex HA4 6DG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | glogem.co.uk |
---|
Registered Address | 123 North Street Nazeing Waltham Abbey Essex EN9 2NJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Nazeing |
Ward | Lower Nazeing |
Built Up Area | Greater London |
50 at £1 | L. Kong 50.00% Ordinary |
---|---|
50 at £1 | W.h. Kong 50.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2020 | Application to strike the company off the register (1 page) |
19 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
17 June 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
17 June 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mrs Lina Kong on 19 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Lina Kong on 19 January 2010 (1 page) |
19 February 2010 | Director's details changed for Wai Hung Kong on 19 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Wai Hung Kong on 19 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Lina Kong on 19 January 2010 (1 page) |
19 February 2010 | Director's details changed for Mrs Lina Kong on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from 42 Whitefields Road Waltham Cross Hertfordshire EN8 0EL United Kingdom on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 42 Whitefields Road Waltham Cross Hertfordshire EN8 0EL United Kingdom on 19 January 2010 (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
26 March 2008 | Director and secretary's change of particulars / lina kong / 26/03/2008 (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 42 whitefields road cheshunt hertfordshire EN8 0EL (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 42 whitefields road cheshunt hertfordshire EN8 0EL (1 page) |
26 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
26 March 2008 | Director and secretary's change of particulars / lina kong / 26/03/2008 (1 page) |
26 March 2008 | Location of debenture register (1 page) |
26 March 2008 | Director's change of particulars / wai kong / 26/03/2008 (1 page) |
26 March 2008 | Location of debenture register (1 page) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Director's change of particulars / wai kong / 26/03/2008 (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
15 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 March 2003 | Return made up to 12/03/03; full list of members
|
28 March 2003 | Return made up to 12/03/03; full list of members
|
1 November 2002 | Ad 12/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 2002 | Ad 12/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | Secretary resigned;director resigned (1 page) |
10 May 2002 | Secretary resigned;director resigned (1 page) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | Company name changed neoncom LIMITED\certificate issued on 29/04/02 (2 pages) |
29 April 2002 | Company name changed neoncom LIMITED\certificate issued on 29/04/02 (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 April 2002 | Ad 01/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Ad 01/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 2002 | Incorporation (13 pages) |
12 March 2002 | Incorporation (13 pages) |