About

Registered Number: 05577555
Date of Incorporation: 28/09/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 37 Melmerby Close, Newcastle Upon Tyne, NE3 5JA,

 

Founded in 2005, May Sum Properties Ltd have registered office in Newcastle Upon Tyne. We don't currently know the number of employees at this company. The current directors of the company are listed as Ho, Katie Pui Kay, Ho, Kam Man at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HO, Kam Man 28 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HO, Katie Pui Kay 16 May 2013 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
DISS40 - Notice of striking-off action discontinued 20 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 15 December 2017
AA01 - Change of accounting reference date 25 April 2017
AA - Annual Accounts 16 January 2017
AD01 - Change of registered office address 11 January 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 16 February 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
AR01 - Annual Return 29 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 13 November 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 03 July 2013
AP03 - Appointment of secretary 05 June 2013
TM01 - Termination of appointment of director 17 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 13 September 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 07 October 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
225 - Change of Accounting Reference Date 06 December 2006
395 - Particulars of a mortgage or charge 21 November 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
395 - Particulars of a mortgage or charge 02 September 2006
395 - Particulars of a mortgage or charge 31 January 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 20 November 2006 Outstanding

N/A

Debenture 30 August 2006 Outstanding

N/A

Legal charge over licensed premises 25 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.