JUNG SHIM LTD.
LONDON INNERSOUND FOUNDATION

Hellopages » Greater London » Westminster » W1W 8SB

Company number 06655976
Status Active
Incorporation Date 24 July 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address QI WELLNESS, 1ST FLOOR, 47-50, MARGARET STREET, LONDON, W1W 8SB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Satisfaction of charge 1 in full; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of JUNG SHIM LTD. are www.jungshim.co.uk, and www.jung-shim.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Jung Shim Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06655976. Jung Shim Ltd has been working since 24 July 2008. The present status of the company is Active. The registered address of Jung Shim Ltd is Qi Wellness 1st Floor 47 50 Margaret Street London W1w 8sb. . RANADE, Pradnya is a Secretary of the company. COCHRANE, Hugh William Crichton is a Director of the company. DAVIN, Sophie is a Director of the company. RANADE, Pradnya is a Director of the company. Secretary THOMAS, Francoise has been resigned. Director BURNS, Huguette has been resigned. Director CAMPBELL, Colin Allan has been resigned. Director THOMAS, Francoise has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
RANADE, Pradnya
Appointed Date: 07 February 2013

Director
COCHRANE, Hugh William Crichton
Appointed Date: 14 November 2013
53 years old

Director
DAVIN, Sophie
Appointed Date: 07 February 2013
50 years old

Director
RANADE, Pradnya
Appointed Date: 24 July 2008
47 years old

Resigned Directors

Secretary
THOMAS, Francoise
Resigned: 07 February 2013
Appointed Date: 24 July 2008

Director
BURNS, Huguette
Resigned: 30 December 2013
Appointed Date: 01 January 2010
59 years old

Director
CAMPBELL, Colin Allan
Resigned: 01 January 2010
Appointed Date: 05 August 2008
67 years old

Director
THOMAS, Francoise
Resigned: 07 February 2013
Appointed Date: 24 July 2008
49 years old

JUNG SHIM LTD. Events

04 Nov 2016
Confirmation statement made on 23 October 2016 with updates
11 May 2016
Satisfaction of charge 1 in full
07 May 2016
Total exemption full accounts made up to 31 July 2015
27 Oct 2015
Annual return made up to 23 October 2015 no member list
29 Jun 2015
Registered office address changed from 4th Floor 43-45 Dorset Street London W1U 7NA to C/O Qi Wellness 1st Floor, 47-50 Margaret Street London W1W 8SB on 29 June 2015
...
... and 27 more events
08 Jan 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Jan 2010
Statement of company's objects
05 Nov 2009
Annual return made up to 23 October 2009
20 Aug 2008
Director appointed colin allan campbell
24 Jul 2008
Incorporation

JUNG SHIM LTD. Charges

21 November 2011
Rent deposit deed
Delivered: 3 December 2011
Status: Satisfied on 11 May 2016
Persons entitled: Michael Sydney Smyth and Anne Elizabeth Smyth
Description: Deposit sum of £5,125.00 see image for full details.