Addlestone
Surrey
KT15 2AL
Director Name | Ms Dejia Chen |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 30 June 2012(1 year after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Station Road Addlestone Surrey KT15 2AZ |
Director Name | Ms Dejia Chen |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 17a Station Road Addlestone Surrey KT15 2AL |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Ms Peng Gaik Wong |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 June 2011(1 day after company formation) |
Appointment Duration | 1 year (resigned 30 June 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 High Street Horsell Surrey GU21 4SU |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(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 | Dejia Chen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,789 |
Cash | £1 |
Current Liabilities | £21,154 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2017 | Application to strike the company off the register (3 pages) |
13 May 2017 | Application to strike the company off the register (3 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 November 2013 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
4 November 2013 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 September 2012 | Appointment of Ms Dejia Chen as a director (2 pages) |
5 September 2012 | Termination of appointment of Peng Wong as a director (1 page) |
5 September 2012 | Appointment of Ms Dejia Chen as a director (2 pages) |
5 September 2012 | Termination of appointment of Peng Wong as a director (1 page) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Appointment of Ms Peng Gaik Wong as a director (2 pages) |
14 February 2012 | Appointment of Ms Peng Gaik Wong as a director (2 pages) |
13 February 2012 | Termination of appointment of Dejia Chen as a director (1 page) |
13 February 2012 | Termination of appointment of Dejia Chen as a director (1 page) |
30 August 2011 | Appointment of Dejia Chen as a secretary (3 pages) |
30 August 2011 | Appointment of Dejia Chen as a director (3 pages) |
30 August 2011 | Appointment of Dejia Chen as a director (3 pages) |
30 August 2011 | Appointment of Dejia Chen as a secretary (3 pages) |
24 June 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
24 June 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 24 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 24 June 2011 (2 pages) |
24 June 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
24 June 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
21 June 2011 | Incorporation (49 pages) |
21 June 2011 | Incorporation (49 pages) |