Company NameAnglo-Sino Developments Limited
Company StatusDissolved
Company Number01622303
CategoryPrivate Limited Company
Incorporation Date16 March 1982(42 years, 1 month ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rodney Lee Berger
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(10 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 04 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Brookshill Gate
55 Brookshill
Harrow Weald
Middlesex
HA3 6RU
Director NameChristopher Khee Choong Lai
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(10 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 04 September 2007)
RoleSolicitor
Correspondence AddressThe Lavenders
2a Hillside Road
Radlett
Hertfordshire
WD7 7BH
Secretary NameMr Rodney Lee Berger
NationalityBritish
StatusClosed
Appointed31 December 1992(10 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brookshill Gate
55 Brookshill
Harrow Weald
Middlesex
HA3 6RU

Location

Registered Address29 Harcourt Street
London
W1H 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£509,527
Gross Profit£285,030
Net Worth-£244,746
Cash£1,674
Current Liabilities£532,430

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Voluntary strike-off action has been suspended (1 page)
7 November 2006Voluntary strike-off action has been suspended (1 page)
30 May 2006Voluntary strike-off action has been suspended (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
12 April 2006Application for striking-off (1 page)
8 September 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2005Strike-off action suspended (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
23 July 2003Group of companies' accounts made up to 31 May 2002 (15 pages)
29 April 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
(7 pages)
5 April 2003Amended group of companies' accounts made up to 31 May 2000 (15 pages)
28 March 2003Group of companies' accounts made up to 31 May 2001 (15 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 October 2001Group of companies' accounts made up to 31 May 2000 (15 pages)
27 March 2001Return made up to 31/12/00; full list of members (6 pages)
17 July 2000Full group accounts made up to 31 May 1999 (15 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 May 1999Full group accounts made up to 31 May 1998 (15 pages)
1 April 1999Return made up to 31/12/98; full list of members (6 pages)
8 June 1998Full group accounts made up to 31 May 1997 (15 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
22 April 1997Full group accounts made up to 31 May 1996 (15 pages)
7 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1996Registered office changed on 29/05/96 from: offices of lubbock fine russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
28 May 1996Full group accounts made up to 31 May 1995 (15 pages)
2 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 1995Full group accounts made up to 31 May 1993 (14 pages)
27 June 1995Full group accounts made up to 31 May 1994 (15 pages)