General information

Name:

Annabel Leung Ltd

Office Address:

10 Western Road RM1 3JT Romford

Number: 05307533

Incorporation date: 2004-12-08

Dissolution date: 2022-05-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Annabel Leung began its operations in the year 2004 as a Private Limited Company under the ID 05307533. This firm's headquarters was registered in Romford at 10 Western Road. The Annabel Leung Limited company had been operating in this business for at least 18 years. The registered name of this business was changed in 2010 to Annabel Leung Limited. The company previous registered name was Envy Couture.

This business was supervised by one director: Annabel L. who was supervising it from Wed, 8th Dec 2004 to the date it was dissolved on Tue, 17th May 2022.

Annabel L. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Annabel Leung Limited 2010-12-15
  • Envy Couture Limited 2004-12-08

Trade marks

Trademark UK00003062297
Trademark image:-
Trademark name:Retford & Co
Status:Application Published
Filing date:2014-07-01
Owner name:Annabel Leung Limited
Owner address:Simia Farra, 10 Western Road, ROMFORD, United Kingdom, RM1 3JT

Financial data based on annual reports

Company staff

Akin A.

Role: Secretary

Appointed: 08 December 2004

Latest update: 5 March 2024

Annabel L.

Role: Director

Appointed: 08 December 2004

Latest update: 5 March 2024

People with significant control

Annabel L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 22 December 2021
Confirmation statement last made up date 08 December 2020
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 19 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Thu, 31st Dec 2020 (AA)
filed on: 29th, September 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
17
Company Age

Similar companies nearby

Closest companies