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.
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 |
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 |
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 |