London
E6 5JY
Director Name | Mr Alex Kwok Sum Chiu |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2010(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Silverleigh Road Thornton Heath Surrey CR7 6DW |
Director Name | Mr Chun Yiu Chan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bill Hamling Close Mottingham London SE9 3LP |
Director Name | Mr Kin Man Chiu |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sidcup Road Lee Green London SE12 8BL |
Secretary Name | Mr Kin Man Chiu |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sidcup Road Lee Green London SE12 8BL |
Director Name | Alan Bok Lan Chan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bill Hamling Close Mottingham London SE9 3LP |
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 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | Final Gazette dissolved following liquidation (1 page) |
5 August 2013 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
5 August 2013 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
6 February 2013 | Liquidators' statement of receipts and payments to 16 November 2012 (7 pages) |
6 February 2013 | Liquidators statement of receipts and payments to 16 November 2012 (7 pages) |
6 February 2013 | Liquidators' statement of receipts and payments to 16 November 2012 (7 pages) |
29 November 2011 | Registered office address changed from First Floor 28 Gray's Inn Road London WC1X 8HR United Kingdom on 29 November 2011 (2 pages) |
29 November 2011 | Registered office address changed from First Floor 28 Gray's Inn Road London WC1X 8HR United Kingdom on 29 November 2011 (2 pages) |
25 November 2011 | Statement of affairs with form 4.19 (7 pages) |
25 November 2011 | Statement of affairs with form 4.19 (7 pages) |
25 November 2011 | Appointment of a voluntary liquidator (1 page) |
25 November 2011 | Resolutions
|
25 November 2011 | Appointment of a voluntary liquidator (1 page) |
25 November 2011 | Resolutions
|
2 October 2011 | Compulsory strike-off action has been suspended (1 page) |
2 October 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | Termination of appointment of Kin Chiu as a director (1 page) |
18 March 2011 | Termination of appointment of Kin Chiu as a director (1 page) |
16 March 2011 | Registered office address changed from 14 Grange Drive Chislehurst Kent BR7 5ES on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 14 Grange Drive Chislehurst Kent BR7 5ES on 16 March 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
19 July 2010 | Termination of appointment of Alan Chan as a director (1 page) |
19 July 2010 | Director's details changed for Ka Fai Man on 19 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Ka Fai Man on 19 April 2010 (2 pages) |
19 July 2010 | Termination of appointment of Alan Chan as a director (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 July 2009 | Director appointed alan bok lan chan (1 page) |
25 July 2009 | Director appointed alan bok lan chan (1 page) |
12 June 2009 | Appointment Terminated Director chun chan (1 page) |
12 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
12 June 2009 | Appointment terminated director chun chan (1 page) |
12 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 September 2008 | Return made up to 19/04/08; full list of members (4 pages) |
8 September 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Incorporation (9 pages) |
19 April 2007 | Incorporation (9 pages) |