Edinburgh
EH12 5TQ
Scotland
Director Name | Mr Tommy Chit Ming Wan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 189 John Ruskin Street London SE5 0PT |
Secretary Name | Mrs Athena Chi Kwan Wan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 189 John Ruskin Street London SE5 0PT |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 4 King Street Blyth Newcastle NE24 1LY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
Year | 2014 |
---|---|
Net Worth | -£19,230 |
Cash | £3,769 |
Current Liabilities | £93,028 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2011 | Compulsory strike-off action has been suspended (1 page) |
10 February 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | Amended total exemption small company accounts made up to 30 August 2008 (3 pages) |
4 June 2010 | Amended accounts made up to 30 August 2008 (3 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Total exemption small company accounts made up to 30 August 2008 (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 August 2008 (3 pages) |
18 December 2008 | Return made up to 06/08/08; full list of members (3 pages) |
18 December 2008 | Return made up to 06/08/08; full list of members (3 pages) |
1 December 2008 | Appointment Terminated Secretary athena wan (1 page) |
1 December 2008 | Appointment terminated secretary athena wan (1 page) |
18 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
18 June 2008 | Accounts made up to 31 August 2007 (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 189 john ruskin street london SE5 0PT (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 189 john ruskin street london SE5 0PT (1 page) |
30 October 2007 | New director appointed (1 page) |
24 September 2007 | Company name changed sea garden takeaway LIMITED\certificate issued on 24/09/07 (3 pages) |
24 September 2007 | Company name changed sea garden takeaway LIMITED\certificate issued on 24/09/07 (3 pages) |
7 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
7 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | New director appointed (2 pages) |
27 October 2006 | Memorandum and Articles of Association (6 pages) |
27 October 2006 | Memorandum and Articles of Association (6 pages) |
23 October 2006 | Company name changed dehan consulting LIMITED\certificate issued on 23/10/06 (2 pages) |
23 October 2006 | Company name changed dehan consulting LIMITED\certificate issued on 23/10/06 (2 pages) |
16 August 2006 | Incorporation (9 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Incorporation (9 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |