About

Registered Number: 03685930
Date of Incorporation: 18/12/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 2 months ago)
Registered Address: 8 Woodcote Mews, Loughton, Essex, IG10 4QS,

 

Based in Loughton in Essex, Billion Success Enterprises (UK) Ltd was setup in 1998, it's status is listed as "Dissolved". There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EURO MERCHANDISE INTERNATIONAL LTD 21 January 1999 01 January 2004 1
IP, Edmond 01 January 2004 29 February 2012 1
IP, Jackie 07 January 1999 22 August 2000 1
WONG, Kee Sun Edward 21 January 1999 15 December 2011 1
Secretary Name Appointed Resigned Total Appointments
MA, Po-Chim Percy 21 January 1999 27 January 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 02 January 2016
AD01 - Change of registered office address 29 October 2015
AR01 - Annual Return 15 January 2015
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 23 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 March 2013
AP01 - Appointment of director 06 September 2012
AA - Annual Accounts 30 July 2012
TM01 - Termination of appointment of director 30 May 2012
AR01 - Annual Return 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
SH01 - Return of Allotment of shares 14 March 2012
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 22 December 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 13 January 2009
363a - Annual Return 13 January 2009
363s - Annual Return 03 February 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 06 February 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 11 January 2006
363s - Annual Return 11 January 2006
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
AA - Annual Accounts 01 February 2005
AA - Annual Accounts 20 January 2004
363s - Annual Return 20 January 2004
287 - Change in situation or address of Registered Office 14 April 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 25 January 2001
RESOLUTIONS - N/A 16 January 2001
AA - Annual Accounts 16 January 2001
288a - Notice of appointment of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
363s - Annual Return 05 January 2000
288b - Notice of resignation of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
287 - Change in situation or address of Registered Office 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
NEWINC - New incorporation documents 18 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.