Company NameUK Immigration Advisory Services Limited
Company StatusDissolved
Company Number04195536
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NameGo4Accounts Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeng Tong Lok
Date of BirthJuly 1972 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed20 June 2010(9 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressAvenida Marginal Do Lam Mou Hoi Keng Tin Bl.1
7-Andar-A
Macau
China
Director NameMr Paul Nigel Wainwright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Blackdown Close
Ledsham Park
Little Sutton
South Wirral
CH66 4YE
Wales
Secretary NameMrs Alison Jayne Lavelle
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Holborn Drive
Ormskirk
Lancashire
L39 3QL
Director NameMr David Darlington
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(2 weeks, 4 days after company formation)
Appointment Duration9 years, 1 month (resigned 20 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Ash Priors
Widnes
Cheshire
WA8 9NH
Secretary NamePeng Tong Lou
NationalityBritish
StatusResigned
Appointed20 June 2010(9 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 December 2010)
RoleCompany Director
Correspondence AddressBlock 2
23 Andar- E Wang U Tin Ha Rua
Central Da Areio Preta
Macau
China
Director NameCarl Sze Yuen Hsin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityHong Kong
StatusResigned
Appointed18 October 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Berkeley Square House Berkeley Square
Westminster
London
W1J 8BD
Secretary NameGigi Wong
NationalityBritish
StatusResigned
Appointed27 December 2010(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2012)
RoleCompany Director
Correspondence Address5 Jackdaw Court 25 Harrier Road
London
NW9 5BR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Great China Group Shares LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£324,671
Cash£163,820
Current Liabilities£517,394

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
12 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
18 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
24 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
5 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Director's details changed for Peng Tong Lok on 27 April 2015 (2 pages)
6 May 2015Director's details changed for Peng Tong Lok on 27 April 2015 (2 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Director's details changed for Peng Tong Lok on 6 April 2014 (2 pages)
7 May 2014Director's details changed for Peng Tong Lok on 6 April 2014 (2 pages)
7 May 2014Director's details changed for Peng Tong Lok on 6 April 2014 (2 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
24 April 2012Termination of appointment of Gigi Wong as a secretary (1 page)
24 April 2012Termination of appointment of Carl Hsin as a director (1 page)
24 April 2012Termination of appointment of Carl Hsin as a director (1 page)
24 April 2012Termination of appointment of Gigi Wong as a secretary (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
12 January 2011Registered office address changed from 3Rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 12 January 2011 (2 pages)
12 January 2011Appointment of Carl Sze Yuen Hsin as a director (3 pages)
12 January 2011Registered office address changed from 3Rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 12 January 2011 (2 pages)
12 January 2011Termination of appointment of Peng Lou as a secretary (2 pages)
12 January 2011Appointment of Gigi Wong as a secretary (3 pages)
12 January 2011Appointment of Carl Sze Yuen Hsin as a director (3 pages)
12 January 2011Statement of capital following an allotment of shares on 27 December 2010
  • GBP 100
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 27 December 2010
  • GBP 100
(4 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 January 2011Termination of appointment of Peng Lou as a secretary (2 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 January 2011Appointment of Gigi Wong as a secretary (3 pages)
13 August 2010Termination of appointment of Paul Wainwright as a director (2 pages)
13 August 2010Termination of appointment of Paul Wainwright as a director (2 pages)
13 August 2010Termination of appointment of David Darlington as a director (2 pages)
13 August 2010Appointment of Peng Tong Lou as a secretary (3 pages)
13 August 2010Appointment of Peng Tong Lou as a secretary (3 pages)
13 August 2010Appointment of Peng Tong Lok as a director (3 pages)
13 August 2010Termination of appointment of David Darlington as a director (2 pages)
13 August 2010Appointment of Peng Tong Lok as a director (3 pages)
13 August 2010Termination of appointment of Alison Lavelle as a secretary (2 pages)
13 August 2010Termination of appointment of Alison Lavelle as a secretary (2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed GO4ACCOUNTS LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-20
(2 pages)
1 July 2010Company name changed GO4ACCOUNTS LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-20
(2 pages)
4 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
29 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
16 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
12 June 2008Return made up to 06/04/08; full list of members (4 pages)
12 June 2008Return made up to 06/04/08; full list of members (4 pages)
12 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
12 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
21 May 2007Return made up to 06/04/07; full list of members (3 pages)
21 May 2007Return made up to 06/04/07; full list of members (3 pages)
20 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
20 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
17 May 2006Return made up to 06/04/06; full list of members (2 pages)
17 May 2006Return made up to 06/04/06; full list of members (2 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
4 May 2005Return made up to 06/04/05; full list of members (3 pages)
4 May 2005Return made up to 06/04/05; full list of members (3 pages)
31 March 2005Registered office changed on 31/03/05 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page)
31 March 2005Registered office changed on 31/03/05 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
5 May 2004Return made up to 06/04/04; full list of members (7 pages)
5 May 2004Return made up to 06/04/04; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
13 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
9 May 2003Return made up to 06/04/03; full list of members (7 pages)
9 May 2003Return made up to 06/04/03; full list of members (7 pages)
7 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
7 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
25 April 2002Return made up to 06/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2002Return made up to 06/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2002Ad 02/07/01--------- £ si 2@1 (2 pages)
25 April 2002Ad 02/07/01--------- £ si 2@1 (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
6 April 2001Incorporation (17 pages)
6 April 2001Incorporation (17 pages)