Walthamstow
London
E17 5LP
Director Name | Ms Jacqueline Yee Yee Wong |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 03 October 2008(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 Winns Avenue Walthamstow London E17 5LP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 October 2008) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | David Ho 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £313,685 |
Net Worth | -£124,380 |
Cash | £5,190 |
Current Liabilities | £28,551 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2014 | Final Gazette dissolved following liquidation (1 page) |
10 September 2014 | Final Gazette dissolved following liquidation (1 page) |
10 June 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 June 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 February 2013 | Registered office address changed from 208 Winns Avenue Walthamstow London E17 5LP on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from 208 Winns Avenue Walthamstow London E17 5LP on 25 February 2013 (2 pages) |
17 April 2012 | Appointment of a voluntary liquidator (1 page) |
17 April 2012 | Resolutions
|
17 April 2012 | Appointment of a voluntary liquidator (1 page) |
17 April 2012 | Resolutions
|
17 April 2012 | Statement of affairs with form 4.19 (6 pages) |
17 April 2012 | Statement of affairs with form 4.19 (6 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 August 2011 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 August 2011 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2011 | Director's details changed for Mr David Soo Kay Ho on 29 April 2010 (2 pages) |
12 May 2011 | Director's details changed for Ms Jacqueline Yee Yee Wong on 29 April 2010 (2 pages) |
12 May 2011 | Annual return made up to 29 April 2009 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 29 April 2009 with a full list of shareholders (3 pages) |
12 May 2011 | Director's details changed for Mr David Soo Kay Ho on 29 April 2010 (2 pages) |
12 May 2011 | Director's details changed for Ms Jacqueline Yee Yee Wong on 29 April 2010 (2 pages) |
29 March 2011 | Compulsory strike-off action has been suspended (1 page) |
29 March 2011 | Compulsory strike-off action has been suspended (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2009 | Company name changed kerrykirk LTD\certificate issued on 08/01/09 (2 pages) |
8 January 2009 | Company name changed kerrykirk LTD\certificate issued on 08/01/09 (2 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 October 2008 | Director appointed mr david soo kay ho (1 page) |
29 October 2008 | Director appointed mr david soo kay ho (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 208 winns avenue wolthamstow london E17 5LP (1 page) |
28 October 2008 | Director appointed ms jacqueline yee yee wong (1 page) |
28 October 2008 | Director appointed ms jacqueline yee yee wong (1 page) |
28 October 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
28 October 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 208 winns avenue wolthamstow london E17 5LP (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
3 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
3 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
20 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
29 April 2008 | Incorporation (9 pages) |
29 April 2008 | Incorporation (9 pages) |