Amble
Morpeth
Northumberland
NE65 0BZ
Director Name | Mr Simon Yuen Choi Poon |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Director Name | Mr Fei He |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Taste Of China 50 Queen Street Amble Morpeth Northumberland NE65 0BZ |
Registered Address | C/O Taste Of China 50 Queen Street Amble Morpeth Northumberland NE65 0BZ |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Amble by the Sea |
Ward | Amble |
Built Up Area | Amble |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Appointment of Mr He Hia Bei as a director on 15 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Fei He as a director on 15 June 2018 (1 page) |
18 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
24 November 2016 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 November 2016 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
7 October 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
12 May 2016 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Taste of China 50 Queen Street Amble Morpeth Northumberland NE65 0BZ on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Taste of China 50 Queen Street Amble Morpeth Northumberland NE65 0BZ on 12 May 2016 (1 page) |
23 October 2015 | Appointment of Mr Fei He as a director on 27 August 2015 (2 pages) |
23 October 2015 | Appointment of Mr Fei He as a director on 27 August 2015 (2 pages) |
23 October 2015 | Termination of appointment of Simon Yuen Choi Poon as a director on 27 August 2015 (1 page) |
23 October 2015 | Termination of appointment of Simon Yuen Choi Poon as a director on 27 August 2015 (1 page) |
27 August 2015 | Incorporation
Statement of capital on 2015-08-27
|
27 August 2015 | Incorporation Statement of capital on 2015-08-27
|
27 August 2015 | Incorporation
Statement of capital on 2015-08-27
|