Sheffield
S10 5NW
Director Name | Margaret Wong |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Marston Road Thame Oxfordshire OX9 3YF |
Secretary Name | Margaret Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Marston Road Thame Oxfordshire OX9 3YF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | IP |
---|
Registered Address | Studio 1.02 Department Leeds Dock 4 The Boulevard Leeds LS10 1PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bun Chan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,687 |
Current Liabilities | £344,879 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
5 December 2005 | Delivered on: 7 December 2005 Persons entitled: Bank of East Asia Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93 scrooby road bircotes doncaster south yorkshire together with all buildings, fixtures and fixed plant and machinery at any time thereon and any part of any of the same together with all estates interests and licences which at any time benefit the same. Outstanding |
---|---|
29 May 2003 | Delivered on: 31 May 2003 Persons entitled: The Bank of East Asia Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 41 bradford street and 25/28 rea street, digbeth, birmingham. See the mortgage charge document for full details. Outstanding |
23 November 2020 | Director's details changed for Bun Chan on 16 November 2020 (2 pages) |
---|---|
16 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 September 2019 | Satisfaction of charge 1 in full (4 pages) |
13 September 2019 | Satisfaction of charge 2 in full (4 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 August 2018 | Registered office address changed from 352a Carlton Hill Carlton Hill Carlton Nottingham NG4 1JB to 26 Sandygate Grange Drive Sheffield S10 5NW on 13 August 2018 (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
24 November 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
24 November 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Registered office address changed from Unit 4 Bridge Works Mill Lane Dronfield Derbyshire S18 2XL to 352a Carlton Hill Carlton Hill Carlton Nottingham NG4 1JB on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Unit 4 Bridge Works Mill Lane Dronfield Derbyshire S18 2XL to 352a Carlton Hill Carlton Hill Carlton Nottingham NG4 1JB on 13 April 2015 (1 page) |
29 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
29 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Amended accounts made up to 31 March 2006 (4 pages) |
6 December 2011 | Amended accounts made up to 31 March 2005 (4 pages) |
6 December 2011 | Amended accounts made up to 31 March 2004 (4 pages) |
6 December 2011 | Amended accounts made up to 31 March 2005 (4 pages) |
6 December 2011 | Amended accounts made up to 31 March 2006 (4 pages) |
6 December 2011 | Amended accounts made up to 31 March 2008 (4 pages) |
6 December 2011 | Amended accounts made up to 31 March 2009 (4 pages) |
6 December 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
6 December 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
6 December 2011 | Amended accounts made up to 31 March 2009 (4 pages) |
6 December 2011 | Amended accounts made up to 31 March 2004 (4 pages) |
6 December 2011 | Amended accounts made up to 31 March 2008 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 June 2011 | Termination of appointment of Margaret Wong as a secretary (1 page) |
30 June 2011 | Termination of appointment of Margaret Wong as a director (1 page) |
30 June 2011 | Termination of appointment of Margaret Wong as a director (1 page) |
30 June 2011 | Termination of appointment of Margaret Wong as a secretary (1 page) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Bun Chan on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Margaret Wong on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Margaret Wong on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Bun Chan on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Bun Chan on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Margaret Wong on 9 April 2010 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Return made up to 27/03/09; full list of members (4 pages) |
24 July 2009 | Return made up to 27/03/09; full list of members (4 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2009 | Return made up to 27/03/08; full list of members (6 pages) |
23 February 2009 | Return made up to 27/03/08; full list of members (6 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 6 marston road thame oxfordshire OX9 3YF (1 page) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 6 marston road thame oxfordshire OX9 3YF (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2007 | Return made up to 27/03/07; full list of members (7 pages) |
21 May 2007 | Return made up to 27/03/07; full list of members (7 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 41 bradford street 25-28 rea street digbeth birmingham B5 6HX (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 41 bradford street 25-28 rea street digbeth birmingham B5 6HX (1 page) |
30 March 2006 | Return made up to 27/03/05; full list of members
|
30 March 2006 | Return made up to 27/03/05; full list of members
|
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
22 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: london house 54 haymarket london SW1Y 4RP (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: london house 54 haymarket london SW1Y 4RP (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
27 March 2003 | Incorporation (16 pages) |
27 March 2003 | Incorporation (16 pages) |