Whitebridge Park
Newcastle Upon Tyne
NE3 5JA
Secretary Name | Wah Kiu Chu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Melmerby Close Whitebridge Park Newcastle Upon Tyne NE3 5JA |
Registered Address | Happiness Inn 91 Percy Street Newcastle Upon Tyne NE1 7RW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Luk Wah Chu 50.00% Ordinary |
---|---|
1 at £1 | Wah Kiu Chu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,347 |
Current Liabilities | £63,567 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2012 | Compulsory strike-off action has been suspended (1 page) |
14 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders Statement of capital on 2010-12-10
|
10 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders Statement of capital on 2010-12-10
|
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 December 2009 | Director's details changed for Lisa Wai Fong Chu on 24 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Lisa Wai Fong Chu on 24 November 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
28 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
19 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
7 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
30 January 2007 | Company name changed shuan xi LTD\certificate issued on 30/01/07 (2 pages) |
30 January 2007 | Company name changed shuan xi LTD\certificate issued on 30/01/07 (2 pages) |
27 October 2006 | Incorporation (13 pages) |
27 October 2006 | Incorporation (13 pages) |