Warning: file_put_contents(c/3ea28970f9af79fde3443c75a9412ede.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Happy Mart Limited, WC1V 6RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAPPY MART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Happy Mart Limited. The company was founded 13 years ago and was given the registration number 07301987. The firm's registered office is in LONDON. You can find them at C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HAPPY MART LIMITED
Company Number:07301987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 July 2010
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St Andrew Street, London, EC4A 3AG

Director01 May 2015Active
20, St Andrew Street, London, EC4A 3AG

Director06 February 2018Active
The Retreat, 406 Roding Lane South, Woodford Green, United Kingdom, IG8 8EY

Director30 June 2011Active
28, Queensway, London, England, W2 3RX

Director19 August 2011Active
1st Floor, 105-111 Euston Street, London, United Kingdom, NW1 2EW

Director01 July 2010Active
1st Floor, 105-111 Euston Street, London, United Kingdom, NW1 2EW

Director01 May 2015Active
28, Queensway, London, England, W2 3RX

Director19 August 2011Active

People with Significant Control

Resound Wit Limited
Notified on:23 July 2018
Status:Active
Country of residence:Singapore
Address:24, Raffles Place, 048621, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kheng Poh Koay
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:28 Queensway, Bayswater, England, W2 3RX
Nature of control:
  • Significant influence or control
Mr Meng Kwong Lim
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:Malaysian
Country of residence:England
Address:28 Queensway, Bayswater, England, W2 3RX
Nature of control:
  • Significant influence or control
Mr Chiek Min Chan
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:28 Queensway, Bayswater, England, W2 3RX
Nature of control:
  • Significant influence or control
Miss Mershel Kuah
Notified on:06 April 2016
Status:Active
Date of birth:August 1991
Nationality:Malaysian
Country of residence:England
Address:28 Queensway, Bayswater, England, W2 3RX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-07Address

Change registered office address company with date old address new address.

Download
2023-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-22Address

Change registered office address company with date old address new address.

Download
2019-11-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-21Resolution

Resolution.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Accounts

Accounts amended with accounts type total exemption full.

Download
2019-05-09Address

Change registered office address company with date old address new address.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-09Accounts

Change account reference date company previous extended.

Download
2018-03-15Officers

Change person director company with change date.

Download
2018-03-09Resolution

Resolution.

Download
2018-03-05Officers

Change person director company with change date.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.