Background WavePink WaveYellow Wave

THE CHINESE IN BRITAIN FORUM (03298764)

THE CHINESE IN BRITAIN FORUM (03298764) is an active UK company. incorporated on 3 January 1997. with registered office in Cardiff. The company operates in the Education sector, engaged in other education n.e.c.. THE CHINESE IN BRITAIN FORUM has been registered for 29 years. Current directors include LAU, Steven Chung King.

Company Number
03298764
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 January 1997
Age
29 years
Address
03298764: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
LAU, Steven Chung King
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHINESE IN BRITAIN FORUM

THE CHINESE IN BRITAIN FORUM is an active company incorporated on 3 January 1997 with the registered office located in Cardiff. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE CHINESE IN BRITAIN FORUM was registered 29 years ago.(SIC: 85590)

Status

active

Active since 29 years ago

Company No

03298764

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 3 January 1997

Size

N/A

Accounts

ARD: 31/3

Overdue

5 years overdue

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 8 June 2020 (5 years ago)
Period: 1 April 2018 - 31 March 2019(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2021
Period: 1 April 2019 - 31 March 2020

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 3 January 2020 (6 years ago)
Submitted on 8 June 2020 (5 years ago)

Next Due

Due by 14 February 2021
For period ending 3 January 2021
Contact
Address

03298764: COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, the Clarence Centre 6 st. Georges Circus, London, SE1 6FE
From: 15 June 2017To: 22 November 2018
, 107 Charterhouse Street, London, EC1M 6HW
From: 20 January 2016To: 15 June 2017
, Lgf 71-73 Charing Cross Road, London, WC1H 0NE
From: 25 March 2015To: 20 January 2016
, Rivington House 82 Great Eastern Street, London, Greater London, EC2A 3JF, Uk
From: 3 January 1997To: 25 March 2015
Timeline

5 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Feb 18
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jan 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

LAU, Steven Chung King

Active
Born October 1964
Director
Appointed 14 Jan 2002

CHAN, Thomas Tak Leung

Resigned
70 St Barnabas Road, Woodford GreenIG8 7DB
Secretary
Appointed 10 Aug 1998
Resigned 31 May 2000

CHIU, Michael

Resigned
1 Beechwood Court, Walton On ThamesKT12 1LT
Secretary
Appointed 03 Jan 1997
Resigned 27 Jan 1997

LAI BURKE, Annabella Sau Fung

Resigned
55 Conduit Street, LondonW1S 2YE
Secretary
Appointed 28 Feb 2002
Resigned 25 Aug 2006

MAK, Christine

Resigned
34 St Kildas Road, HarrowHA1 1QA
Secretary
Appointed 27 Jan 1997
Resigned 12 Nov 1998

NG, Mee Ling, Dr

Resigned
6 Burntwood View, LondonSE19 1LG
Secretary
Appointed 31 May 2000
Resigned 28 Feb 2002

TAN, Kim Suan

Resigned
Leigh Hunt Drive, LondonN14 6DS
Secretary
Appointed 25 Aug 2006
Resigned 13 Sept 2021

CHAN, Michael Chew Koon, Lord

Resigned
1 Rathmore Drive, PrentonCH43 2HD
Born March 1940
Director
Appointed 03 Jan 1997
Resigned 21 Jan 2006

CHAN, Thomas Tak Leung

Resigned
70 St Barnabas Road, Woodford GreenIG8 7DB
Born August 1949
Director
Appointed 21 Aug 2002
Resigned 24 Jan 2020

CHAN, Thomas Tak Leung

Resigned
70 St Barnabas Road, Woodford GreenIG8 7DB
Born August 1949
Director
Appointed 03 Jan 1997
Resigned 31 May 2000

CHIU, Michael

Resigned
1 Beechwood Court, Walton On ThamesKT12 1LT
Born July 1940
Director
Appointed 12 Nov 1998
Resigned 09 Oct 2000

CHIU, Michael

Resigned
1 Beechwood Court, Walton On ThamesKT12 1LT
Born July 1940
Director
Appointed 03 Jan 1997
Resigned 27 Jan 1997

CHUNG, Linda

Resigned
Flat 5, LondonNW3 6QE
Born June 1947
Director
Appointed 03 Jan 1997
Resigned 17 Mar 2004

LAI BURKE, Annabella Sau Fung

Resigned
55 Conduit Street, LondonW1S 2YE
Born October 1958
Director
Appointed 09 Oct 2000
Resigned 25 Aug 2006

LI, Pui Ling

Resigned
28 Rhondda Grove, LondonE3 5AP
Born December 1962
Director
Appointed 09 Mar 1998
Resigned 23 May 2002

MAK, Christine

Resigned
34 St Kildas Road, HarrowHA1 1QA
Born September 1958
Director
Appointed 27 Jan 1997
Resigned 14 Jan 2002

NG, Mee Ling, Dr

Resigned
6 Burntwood View, LondonSE19 1LG
Born May 1952
Director
Appointed 23 Nov 1998
Resigned 28 Feb 2002

NG, Mee Ling, Dr

Resigned
6 Burntwood View, LondonSE19 1LG
Born May 1952
Director
Appointed 23 Nov 1998
Resigned 17 Mar 2004

ROCHELLE, Tina Louisa

Resigned
Flat 3 159 Hoxton Street, LondonN1 6PJ
Born October 1978
Director
Appointed 09 Jun 2005
Resigned 05 Dec 2006

TAN, Kim Suan

Resigned
Leigh Hunt Drive, LondonN14 6DS
Born February 1949
Director
Appointed 14 Jan 2002
Resigned 13 Sept 2021

YEE, Lydia

Resigned
36 Beeches Walk, CarshaltonSM5 4JT
Born May 1963
Director
Appointed 16 Nov 1998
Resigned 21 Aug 2002

YEO, Edmond Heng Kuen

Resigned
Elton Avenue, GreenfordUB6 0PP
Born December 1958
Director
Appointed 14 Feb 2018
Resigned 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

118

Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
15 February 2022
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
28 July 2020
RP05RP05
Gazette Filings Brought Up To Date
9 June 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 May 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
21 November 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 May 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
25 March 2015
AR01AR01
Annual Return Company With Made Up Date
25 March 2015
AR01AR01
Administrative Restoration Company
25 March 2015
RT01RT01
Gazette Dissolved Compulsary
19 August 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
6 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2013
AR01AR01
Gazette Filings Brought Up To Date
15 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
15 May 2009
288cChange of Particulars
Legacy
22 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
7 July 2006
225Change of Accounting Reference Date
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 2004
AAAnnual Accounts
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 October 2003
AAAnnual Accounts
Legacy
19 June 2003
287Change of Registered Office
Legacy
19 June 2003
225Change of Accounting Reference Date
Legacy
26 January 2003
363sAnnual Return (shuttle)
Memorandum Articles
30 December 2002
MEM/ARTSMEM/ARTS
Resolution
30 December 2002
RESOLUTIONSResolutions
Accounts With Made Up Date
15 October 2002
AAAnnual Accounts
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Memorandum Articles
5 February 2002
MEM/ARTSMEM/ARTS
Resolution
5 February 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 2001
AAAnnual Accounts
Legacy
31 May 2001
287Change of Registered Office
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
287Change of Registered Office
Legacy
26 October 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
19 September 2000
AAAnnual Accounts
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
287Change of Registered Office
Accounts With Made Up Date
30 September 1999
AAAnnual Accounts
Legacy
1 July 1999
225Change of Accounting Reference Date
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
13 November 1998
AAAnnual Accounts
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
363sAnnual Return (shuttle)
Incorporation Company
3 January 1997
NEWINCIncorporation