Doncaster
DN5 0DA
Director Name | Andrew Vinh Rimmer |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sylvan Road London E11 1QN |
Registered Address | 114 Hamlet Court Road Westcliff-On-Sea 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 | Kun Ben He 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,814 |
Cash | £51,817 |
Current Liabilities | £51,188 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 April 2015 | Delivered on: 22 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 November 2017 | Application to strike the company off the register (3 pages) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
8 May 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
15 August 2016 | Director's details changed for Mr Kun Ben He on 11 August 2016 (2 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 April 2015 | Registration of charge 080328830001, created on 20 April 2015 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 October 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
21 June 2012 | Appointment of Mr Kun Ben He as a director (2 pages) |
21 June 2012 | Termination of appointment of Andrew Rimmer as a director (1 page) |
17 April 2012 | Incorporation
|