St. Peters Basin
Newcastle Upon Tyne
NE6 1TR
Secretary Name | Mr Jason Kok Fung Yip |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Housesteads Gardens Longbenton Newcastle Upon Tyne NE12 8WQ |
Director Name | Yue Chen |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Room 402 Unit 8 - 1 117 Xudong Road Wuhan City 430062 |
Website | www.heihei.co.uk |
---|---|
Telephone | 0191 2221882 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6 Merchant Wharf St. Peters Basin Newcastle Upon Tyne NE6 1TR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
5 at £1 | Mr Mark Kok Yan Yip 50.00% Ordinary |
---|---|
4 at £1 | Mr Yue Chen 40.00% Ordinary |
1 at £1 | Mr Jason Kok Fung Yip 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,714 |
Cash | £17,668 |
Current Liabilities | £66,467 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Secretary's details changed for Jason Kok Fung Yip on 1 October 2010 (1 page) |
10 October 2011 | Secretary's details changed for Jason Kok Fung Yip on 1 October 2010 (1 page) |
10 October 2011 | Director's details changed for Mark Kok Yan Yip on 5 October 2010 (2 pages) |
10 October 2011 | Director's details changed for Mark Kok Yan Yip on 5 October 2010 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (11 pages) |
11 January 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (11 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 January 2010 | Annual return made up to 5 October 2008 with a full list of shareholders (10 pages) |
20 January 2010 | Annual return made up to 5 October 2008 with a full list of shareholders (10 pages) |
20 January 2010 | Annual return made up to 5 October 2009 (14 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 January 2010 | Annual return made up to 5 October 2009 (14 pages) |
15 December 2009 | Administrative restoration application (3 pages) |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 July 2008 | Return made up to 05/10/07; full list of members (6 pages) |
26 November 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
7 November 2006 | Company name changed hei hei LIMITED\certificate issued on 07/11/06 (2 pages) |
25 October 2006 | Director resigned (1 page) |
5 October 2006 | Incorporation (13 pages) |