Dinas Powys
South Glamorgan
CF64 4AA
Wales
Director Name | Mrs So Ping Yau |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 25 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
Director Name | Mr Kang Fat Yau |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(5 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Elm Grove Road Dinas Powys South Glamorgan CF64 4AA Wales |
Secretary Name | Mr Wai Kong Chung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 202 Heritage Park St. Mellons Cardiff South Glamorgan CF3 0DU Wales |
Secretary Name | Kwok Bun Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 January 2012) |
Role | Company Director |
Correspondence Address | 8 Elmsgrove Road Dinas Powys South Glamorgan CF64 4AA Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2012 |
---|---|
Net Worth | £425 |
Cash | £16,259 |
Current Liabilities | £93,734 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 September 2017 | Liquidators' statement of receipts and payments to 10 July 2017 (17 pages) |
---|---|
17 February 2017 | Change of name notice (2 pages) |
17 February 2017 | Resolutions
|
6 September 2016 | Liquidators statement of receipts and payments to 10 July 2016 (14 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 10 July 2016 (14 pages) |
26 August 2015 | Liquidators' statement of receipts and payments to 10 July 2015 (11 pages) |
26 August 2015 | Liquidators statement of receipts and payments to 10 July 2015 (11 pages) |
7 August 2014 | Liquidators' statement of receipts and payments to 10 July 2014 (10 pages) |
7 August 2014 | Liquidators statement of receipts and payments to 10 July 2014 (10 pages) |
6 August 2013 | Registered office address changed from 6 Raleigh Walk Waterfront 2000 Atlantic Wharf Cardiff South Glamorgan CF10 4LN on 6 August 2013 (3 pages) |
6 August 2013 | Registered office address changed from 6 Raleigh Walk Waterfront 2000 Atlantic Wharf Cardiff South Glamorgan CF10 4LN on 6 August 2013 (3 pages) |
19 July 2013 | Appointment of a voluntary liquidator (1 page) |
19 July 2013 | Statement of affairs with form 4.19 (6 pages) |
11 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 April 2012 | Amended accounts made up to 31 May 2011 (6 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 January 2012 | Termination of appointment of Kwok Yau as a secretary (1 page) |
4 January 2012 | Termination of appointment of Kang Yau as a director (1 page) |
20 October 2011 | Appointment of Mrs So Ping Yau as a director (2 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Director's details changed for Kang Fat Yau on 17 March 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
29 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 August 2009 | Compulsory strike-off action has been suspended (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
28 July 2008 | Return made up to 12/03/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
30 January 2007 | Return made up to 12/03/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 May 2003 | Return made up to 12/03/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 June 2002 | Return made up to 12/03/02; full list of members (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
22 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Return made up to 12/03/00; full list of members (6 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Secretary resigned (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 16 churchill way cardiff CF10 2DX (1 page) |
7 April 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1999 | Incorporation (14 pages) |