BILLION SUCCESS ENTERPRISES (UK) LIMITED
Overview
| Company Name | BILLION SUCCESS ENTERPRISES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03685930 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BILLION SUCCESS ENTERPRISES (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BILLION SUCCESS ENTERPRISES (UK) LIMITED located?
| Registered Office Address | 8 Woodcote Mews IG10 4QS Loughton Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BILLION SUCCESS ENTERPRISES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for BILLION SUCCESS ENTERPRISES (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BILLION SUCCESS ENTERPRISES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Registered office address changed from 2nd Floor Astoria House 62 Shaftesbury Avenue London W1D 6LT to 8 Woodcote Mews Loughton Essex IG10 4QS on Oct 29, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Dec 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Dec 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Thomas Tak Leung Chan as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Edmond Ip as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Kee Wong as a director | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 18, 2011
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Dec 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Dec 18, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Director's details changed for Kee Sun Edward Wong on Jan 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Edmond Ip on Jan 15, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 2 pages | AA | ||||||||||
Who are the officers of BILLION SUCCESS ENTERPRISES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IP, Edmond | Secretary | 8 Woodcote Mews IG10 4QS Loughton Essex | British | 103165770001 | ||||||
| CHAN, Thomas Tak Leung | Director | St. Barnabas Road IG8 7DB Woodford Green 70 Essex United Kingdom | England | British | 7608940001 | |||||
| IP, Jackie | Secretary | 1 Elmcroft Close E11 2BW London | British | 63428320001 | ||||||
| MA, Po-Chim Percy | Secretary | 1 John Street WC1N 2ES London | British | 62284940001 | ||||||
| CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
| EURO MERCHANDISE INTERNATIONAL LTD | Secretary | 7 Floor Swiss Centre 10 Wardour Street W1D 6QF London | 71742390001 | |||||||
| IP, Edmond | Director | 8 Woodcote Mews IG10 4QS Loughton Essex | United Kingdom | British | 103165770001 | |||||
| IP, Jackie | Director | 1 Elmcroft Close E11 2BW London | British | 63428320001 | ||||||
| WONG, Kee Sun Edward | Director | 3g 181 Wanchai Road FOREIGN Hong Kong Hong Kong | Hong Kong | British | 62263870001 | |||||
| CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 | |||||||
| EURO MERCHANDISE INTERNATIONAL LTD | Director | 7 Floor Swiss Centre 10 Wardour Street W1D 6QF London | 71742390001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0