7-Andar-A
Macau
China
Director Name | Mr Paul Nigel Wainwright |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Blackdown Close Ledsham Park Little Sutton South Wirral CH66 4YE Wales |
Secretary Name | Mrs Alison Jayne Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Holborn Drive Ormskirk Lancashire L39 3QL |
Director Name | Mr David Darlington |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Ash Priors Widnes Cheshire WA8 9NH |
Secretary Name | Peng Tong Lou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2010(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 December 2010) |
Role | Company Director |
Correspondence Address | Block 2 23 Andar- E Wang U Tin Ha Rua Central Da Areio Preta Macau China |
Director Name | Carl Sze Yuen Hsin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Hong Kong |
Status | Resigned |
Appointed | 18 October 2010(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square Westminster London W1J 8BD |
Secretary Name | Gigi Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2012) |
Role | Company Director |
Correspondence Address | 5 Jackdaw Court 25 Harrier Road London NW9 5BR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Great China Group Shares LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£324,671 |
Cash | £163,820 |
Current Liabilities | £517,394 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
12 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
18 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
5 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Peng Tong Lok on 27 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Peng Tong Lok on 27 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Peng Tong Lok on 6 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Peng Tong Lok on 6 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Peng Tong Lok on 6 April 2014 (2 pages) |
7 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Termination of appointment of Gigi Wong as a secretary (1 page) |
24 April 2012 | Termination of appointment of Carl Hsin as a director (1 page) |
24 April 2012 | Termination of appointment of Carl Hsin as a director (1 page) |
24 April 2012 | Termination of appointment of Gigi Wong as a secretary (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Registered office address changed from 3Rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 12 January 2011 (2 pages) |
12 January 2011 | Appointment of Carl Sze Yuen Hsin as a director (3 pages) |
12 January 2011 | Registered office address changed from 3Rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 12 January 2011 (2 pages) |
12 January 2011 | Termination of appointment of Peng Lou as a secretary (2 pages) |
12 January 2011 | Appointment of Gigi Wong as a secretary (3 pages) |
12 January 2011 | Appointment of Carl Sze Yuen Hsin as a director (3 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 27 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 27 December 2010
|
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
12 January 2011 | Termination of appointment of Peng Lou as a secretary (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
12 January 2011 | Appointment of Gigi Wong as a secretary (3 pages) |
13 August 2010 | Termination of appointment of Paul Wainwright as a director (2 pages) |
13 August 2010 | Termination of appointment of Paul Wainwright as a director (2 pages) |
13 August 2010 | Termination of appointment of David Darlington as a director (2 pages) |
13 August 2010 | Appointment of Peng Tong Lou as a secretary (3 pages) |
13 August 2010 | Appointment of Peng Tong Lou as a secretary (3 pages) |
13 August 2010 | Appointment of Peng Tong Lok as a director (3 pages) |
13 August 2010 | Termination of appointment of David Darlington as a director (2 pages) |
13 August 2010 | Appointment of Peng Tong Lok as a director (3 pages) |
13 August 2010 | Termination of appointment of Alison Lavelle as a secretary (2 pages) |
13 August 2010 | Termination of appointment of Alison Lavelle as a secretary (2 pages) |
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed GO4ACCOUNTS LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Company name changed GO4ACCOUNTS LIMITED\certificate issued on 01/07/10
|
4 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
29 December 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
12 June 2008 | Return made up to 06/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 06/04/08; full list of members (4 pages) |
12 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
12 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
21 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
20 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
20 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 May 2005 | Return made up to 06/04/05; full list of members (3 pages) |
4 May 2005 | Return made up to 06/04/05; full list of members (3 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
5 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
13 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
13 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
9 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
7 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
7 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
25 April 2002 | Return made up to 06/04/02; full list of members
|
25 April 2002 | Return made up to 06/04/02; full list of members
|
25 April 2002 | Ad 02/07/01--------- £ si 2@1 (2 pages) |
25 April 2002 | Ad 02/07/01--------- £ si 2@1 (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
6 April 2001 | Incorporation (17 pages) |
6 April 2001 | Incorporation (17 pages) |