Loughton
Essex
IG10 1AH
Secretary Name | Mr Yew Hung Tang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2009(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Director Name | Mr Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Mount Harpenden Hertfordshire AL5 3AS |
Secretary Name | Alexander Du Mayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Streatleight Court Streatham High Road London SW16 1EG |
Director Name | Chung Fong Ha |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British Hong Kong |
Status | Resigned |
Appointed | 09 July 2003(2 weeks after company formation) |
Appointment Duration | 6 years (resigned 03 August 2009) |
Role | Merchant |
Correspondence Address | 7 Stafford Road Kowloon Tong Kowloon Hong Kong |
Secretary Name | Suet Sheung Lai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Flat G 11-F Block 3 Majestic Park 11 Farm Road Kowloon Hong Kong |
Secretary Name | Kin Man Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 August 2009) |
Role | Company Director |
Correspondence Address | Flat G, 45/F, Tower 9 Ocean Shores Tseung Kwan O New Territories Hong Kong |
Website | fsl.com |
---|
Registered Address | Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
2 at £1 | Far East Sourcing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,584 |
Cash | £63,165 |
Current Liabilities | £125 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2019 | Return of final meeting in a members' voluntary winding up (17 pages) |
13 February 2019 | Liquidators' statement of receipts and payments to 10 December 2018 (19 pages) |
10 January 2018 | Registered office address changed from Lower Ground Floor 19-20 Shroton Street London NW1 6UG to 311 High Road Loughton Essex IG10 1AH on 10 January 2018 (2 pages) |
5 January 2018 | Resolutions
|
5 January 2018 | Declaration of solvency (5 pages) |
5 January 2018 | Appointment of a voluntary liquidator (3 pages) |
12 July 2017 | Notification of Far East Sourcing Ltd. as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Notification of Far East Sourcing Ltd. as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
31 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Secretary's details changed for Mr Yew Hung Tang on 23 June 2013 (1 page) |
15 July 2013 | Director's details changed for Mr Yew Hung Tang on 23 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Secretary's details changed for Mr Yew Hung Tang on 23 June 2013 (1 page) |
15 July 2013 | Director's details changed for Mr Yew Hung Tang on 23 June 2013 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
5 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
30 March 2011 | Registered office address changed from 63 Lisson Street London NW1 5DA on 30 March 2011 (2 pages) |
30 March 2011 | Registered office address changed from 63 Lisson Street London NW1 5DA on 30 March 2011 (2 pages) |
22 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
24 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from first floor 66 shaftesbury avenue london W1D 6LX (1 page) |
7 September 2009 | Appointment terminated secretary kin wong (1 page) |
7 September 2009 | Director and secretary appointed yew hung tang (2 pages) |
7 September 2009 | Appointment terminated secretary kin wong (1 page) |
7 September 2009 | Appointment terminated director chung ha (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from first floor 66 shaftesbury avenue london W1D 6LX (1 page) |
7 September 2009 | Appointment terminated director chung ha (1 page) |
7 September 2009 | Director and secretary appointed yew hung tang (2 pages) |
27 December 2008 | Full accounts made up to 31 August 2008 (9 pages) |
27 December 2008 | Full accounts made up to 31 August 2008 (9 pages) |
24 July 2008 | Return made up to 25/06/08; no change of members (6 pages) |
24 July 2008 | Return made up to 25/06/08; no change of members (6 pages) |
9 May 2008 | Director's change of particulars / chung ha / 15/04/2008 (1 page) |
9 May 2008 | Director's change of particulars / chung ha / 15/04/2008 (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: hill house 1 little new street london EC4A 3TR (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: hill house 1 little new street london EC4A 3TR (1 page) |
18 January 2008 | Full accounts made up to 31 August 2007 (10 pages) |
18 January 2008 | Full accounts made up to 31 August 2007 (10 pages) |
5 July 2007 | Return made up to 25/06/07; full list of members (5 pages) |
5 July 2007 | Return made up to 25/06/07; full list of members (5 pages) |
18 June 2007 | Full accounts made up to 31 August 2006 (10 pages) |
18 June 2007 | Full accounts made up to 31 August 2006 (10 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
16 February 2007 | Auditor's resignation (1 page) |
16 February 2007 | Auditor's resignation (1 page) |
10 July 2006 | Return made up to 25/06/06; full list of members (5 pages) |
10 July 2006 | Return made up to 25/06/06; full list of members (5 pages) |
25 May 2006 | Full accounts made up to 31 August 2005 (12 pages) |
25 May 2006 | Full accounts made up to 31 August 2005 (12 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
15 November 2005 | Full accounts made up to 31 August 2004 (12 pages) |
15 November 2005 | Full accounts made up to 31 August 2004 (12 pages) |
18 August 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Return made up to 25/06/05; full list of members (5 pages) |
17 August 2005 | Return made up to 25/06/05; full list of members (5 pages) |
30 June 2004 | Return made up to 25/06/04; full list of members (5 pages) |
30 June 2004 | Return made up to 25/06/04; full list of members (5 pages) |
15 August 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
15 August 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Resolutions
|
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Resolutions
|
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
25 June 2003 | Incorporation (16 pages) |
25 June 2003 | Incorporation (16 pages) |