Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
Director Name | Wai Sui Yu |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Hamlet Court Road Westcliff-On-Sea Essex SS0 7LP |
Director Name | Ms Wai Sui Yu |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stratham Place Old Brook Milton Keynes MK6 2HD |
Director Name | Mr Keung Ho |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 June 2012(4 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2013) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Duckworth Court Oldbrook Milton Keynes MK6 2RX |
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 | Louise Frances Bathmaker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,787 |
Current Liabilities | £11,751 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Termination of appointment of Keung Ho as a director (1 page) |
31 May 2013 | Appointment of Mrs Louise Frances Bathmaker as a director (2 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2012 | Termination of appointment of Wai Yu as a director (1 page) |
6 June 2012 | Appointment of Mr Keung Ho as a director (2 pages) |
8 March 2012 | Termination of appointment of Wai Yu as a director (1 page) |
8 March 2012 | Appointment of Ms Wai Sui Yu as a director (2 pages) |
26 January 2012 | Incorporation (48 pages) |