Folkestone
Kent
CT20 1JT
Secretary Name | Louis Chi Lung Li |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2009(4 days after company formation) |
Appointment Duration | 4 years, 12 months (closed 02 December 2014) |
Role | Company Director |
Correspondence Address | 22 Tontine Street Folkestone Kent CT20 1JT |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01702 342442 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Louis Chi Lung Li 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,744 |
Cash | £4,725 |
Current Liabilities | £15,654 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 September 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
19 September 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 March 2012 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2012-03-21
|
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Appointment of Louis Chi Lung Li as a secretary (3 pages) |
5 January 2010 | Appointment of Louis Chi Lung Li as a secretary (3 pages) |
5 January 2010 | Appointment of Louis Chi Lung Li as a director (3 pages) |
5 January 2010 | Appointment of Louis Chi Lung Li as a director (3 pages) |
10 December 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
10 December 2009 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 10 December 2009 (2 pages) |
10 December 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
10 December 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
10 December 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
4 December 2009 | Incorporation (49 pages) |
4 December 2009 | Incorporation (49 pages) |