Whitchurch
Cardiff
South Glamorgan
CF14 1EQ
Wales
Secretary Name | Mr James Kwok Chi Chim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 May 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ffordd Yr Afon Gwaelod-Y-Garth Cardiff CF15 9TT Wales |
Director Name | Mr James Kwok Chi Chim |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ffordd Yr Afon Gwaelod-Y-Garth Cardiff CF15 9TT Wales |
Secretary Name | Mai Ching Chim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2006) |
Role | Businessperson |
Correspondence Address | 7 Ffordd Yr Afon Gwaelod Y Garth Cardiff South Glamorgan CF15 9TT Wales |
Director Name | Company Director Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales |
Secretary Name | Company Secretary (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales |
Registered Address | 311 Shoreham Street Sheffield S2 4FA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | Application to strike the company off the register (4 pages) |
11 January 2011 | Application to strike the company off the register (4 pages) |
23 August 2010 | Registered office address changed from 16 Sunnybank Close Cardiff CF14 1EQ Wales on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 16 Sunnybank Close Cardiff CF14 1EQ Wales on 23 August 2010 (1 page) |
30 March 2010 | Registered office address changed from 133 Woodville Road Cathays Cardiff CF24 4DZ on 30 March 2010 (1 page) |
30 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Director's details changed for Jason Sze Man Lee on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Jason Sze Man Lee on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Jason Sze Man Lee on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Registered office address changed from 133 Woodville Road Cathays Cardiff CF24 4DZ on 30 March 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (1 page) |
27 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
27 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
14 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
14 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
6 September 2005 | Accounts made up to 31 January 2005 (1 page) |
6 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
23 May 2005 | Return made up to 28/01/05; full list of members; amend (8 pages) |
23 May 2005 | Return made up to 28/01/05; full list of members; amend (8 pages) |
25 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 28/01/05; full list of members
|
16 November 2004 | Ad 02/11/04--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
16 November 2004 | Ad 02/11/04--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: tudor house 16 cathedral road cardiff CF11 9LJ (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: tudor house 16 cathedral road cardiff CF11 9LJ (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
28 January 2004 | Incorporation (17 pages) |