Wakefield
West Yorkshire
WF2 0DG
Secretary Name | Mrs Shi Ha Poon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Balne Lane Wakefield West Yorkshire WF2 0DG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Telephone | 01924 362228 |
---|---|
Telephone region | Wakefield |
Registered Address | 88 Balne Lane Wakefield West Yorkshire WF2 0DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
500 at £1 | Mr Yung Poon 50.00% Ordinary A |
---|---|
500 at £1 | Mrs Shi-ha Poon 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,380 |
Cash | £4,277 |
Current Liabilities | £1,428 |
Latest Accounts | 30 June 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
---|---|
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
8 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 May 2013 | Registered office address changed from 48 Faulkner Street Manchester M1 4FH United Kingdom on 22 May 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 August 2012 | Director's details changed for Mr Yung Poon on 19 July 2011 (2 pages) |
17 August 2012 | Secretary's details changed for Shi Ha Poon on 19 July 2011 (1 page) |
17 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 August 2011 | Registered office address changed from P & Co Unit 2a Provident House Vicar Lane Leeds LS2 7NL on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Registered office address changed from P & Co Unit 2a Provident House Vicar Lane Leeds LS2 7NL on 8 August 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 August 2010 | Secretary's details changed for Shi Ha Poon on 18 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr Yung Poon on 18 July 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 August 2008 | Director's change of particulars / yung poon / 18/07/2003 (1 page) |
14 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from unit 2A provident house vicar lane leeds west yorkshire LS2 7NL (1 page) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
23 April 2007 | Return made up to 18/07/06; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 48 faulkner street manchester lancashire M1 4FH (1 page) |
13 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 October 2005 | Return made up to 18/07/05; full list of members (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 December 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
31 August 2004 | Return made up to 18/07/04; full list of members
|
25 September 2003 | Ad 18/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
18 July 2003 | Incorporation (12 pages) |