Company NameRothmans (Far East) Limited
Company StatusDissolved
Company Number01879269
CategoryPrivate Limited Company
Incorporation Date21 January 1985(39 years, 3 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFiona Kit Chi Li
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 28 November 2006)
RoleLegal Counsel
Correspondence AddressFlat B 26th Floor Tang Kung Mansion
No 31 Taikoo Shing Road
Taikoo Shing
Hong Kong
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed10 February 2004(19 years after company formation)
Appointment Duration2 years, 9 months (closed 28 November 2006)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address4 Bramble Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JP
Secretary NameRisecretaries Limited (Corporation)
StatusClosed
Appointed03 November 1994(9 years, 9 months after company formation)
Appointment Duration12 years (closed 28 November 2006)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusClosed
Appointed29 October 1998(13 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 28 November 2006)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr David McFarlane Gibson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 September 1994)
RoleFinancial Controller
Correspondence Address5a Knightsbridge Court
28 Barker Road
Foreign
Director NameMr John Peter Nokes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years, 7 months after company formation)
Appointment Duration4 months (resigned 02 January 1992)
RoleChartered Accountant
Correspondence Address1a Falconridge
35 Barker Road
Foreign
Secretary NameJohn Alfred Radburn
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameMr Graham Ridler
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 1995)
RoleManaging Director
Correspondence AddressLower Wainhill Cottage Wainhill
Chinnor
Oxfordshire
OX9 4AB
Director NameEdwin Linton Brooks
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 1997)
RoleChartered Accountant
Correspondence AddressEl Almendro Goodacres Lane
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QD
Director NameMr Daniel Prins
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 1993(8 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 October 1993)
RoleFinance Director
Correspondence Address20 South Park View
Gerrards Cross
Buckinghamshire
SL9 8HN
Secretary NameDavid James Booker
NationalityBritish
StatusResigned
Appointed01 April 1993(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 1994)
RoleCompany Director
Correspondence Address21 Rodney Court
Maida Vale
London
W9 1TQ
Director NameDavid James Booker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 October 1995)
RoleSecretary
Correspondence Address21 Rodney Court
Maida Vale
London
W9 1TQ
Director NamePaul Stephen Dulieu
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 1998)
RoleAccountant
Correspondence Address12 Culford Mansions
Culford Gardens
London
SW3 2SS
Director NameJohn McFarlane Campbell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1997)
RoleFinance Director
Correspondence Address14 Peel Rise
The Peak
Hong Kong
Foreign
Director NameJohn Walter Webb
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1995(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1997)
RoleChief Executive
Correspondence AddressSuite 501 De Ricou
The Repulse Bay
109 Repulse Bay Road
Foreign
Hong Kong
Director NameKoon Wing Tam
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 1996)
RoleManaging Director
Correspondence Address28h Tung Hoi Mansion
Taikooshing
Hong Kong
Foreign
Director NameMr Ernest Niall Wingfield
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 1997)
RoleCorp Services Director
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Director NameMr Ernest Niall Wingfield
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 1997)
RoleCorp Services Director
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Director NameSwee Hee Yap
Date of BirthApril 1955 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed21 March 1996(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 1999)
RoleChartered Accountant
Correspondence AddressG 57 Burnside Estate
9 South Bay Road
Repulse Bay
Hong Kong
Director NameAllan Ah Kow Ngiau
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 1997(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleManaging Director - Gtr China
Correspondence Address2801 Parkside Pacific Place
Queensway
Hong Kong
Foreign
Director NameJames Richard Suttie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 1999)
RoleFinancial Controller
Correspondence AddressUnit B 42/F Block 1 Estoril Court
55 Garden Road
Hong Kong
Director NameMr Alfred Michael Thomas English
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1998)
RoleDirector Financial Services
Country of ResidenceEngland
Correspondence Address15 Watermill Way
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SR
Director NameAndrew Graham Cripps
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1998)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage Church Road
Horspath
Oxford
OX33 1RU
Director NameAnthony Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 1999)
RoleChief Executive Asia Region
Correspondence AddressHouse 3b 36 Repulse Bay Road
Repulse Bay
Hong Kong
Foreign
Director NameWilliam Ah Wah Toh
Date of BirthOctober 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed01 April 1998(13 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2003)
RoleTobacco Manufacturer
Correspondence AddressHouse No 3 Las Pinadas
No 33 Shouson Hill Road
Hong Kong
Director NameWitold Mieczyslaw Kuzminski
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(13 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 July 1999)
RoleChartered Accountant
Correspondence AddressThe Penthouse
10 Cedar Court Oval Way
Gerrards Cross
Buckinghamshire
SL9 8PD
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameNicandro Durante
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBrazilian
StatusResigned
Appointed29 November 1999(14 years, 10 months after company formation)
Appointment Duration3 months (resigned 01 March 2000)
RoleAccountant
Correspondence AddressApartment 2291 Tower 17
Hong Kong Parkview
88 Tai Tam Reservoir Road Hong Kong
Foreign
Director NameGeorge Wing Chung Li
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2003)
RoleChartered Accountant
Correspondence Address54-56 Kennedy Road
Flat C 3/F Ewan Court
Hong Kong

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,744,000
Cash£25,000
Current Liabilities£1,769,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Voluntary strike-off action has been suspended (1 page)
27 September 2005Voluntary strike-off action has been suspended (1 page)
23 August 2005Application for striking-off (1 page)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
6 September 2004Return made up to 30/08/04; full list of members (7 pages)
18 February 2004New director appointed (3 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
11 September 2003Auditor's resignation (1 page)
10 September 2003Full accounts made up to 31 December 2002 (12 pages)
10 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2002Full accounts made up to 31 December 2001 (13 pages)
7 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Registered office changed on 06/09/01 from: oxford road aylesbury bucks HP21 8SZ (1 page)
31 August 2001Full accounts made up to 31 December 2000 (14 pages)
19 March 2001Full accounts made up to 31 December 1999 (17 pages)
7 March 2001Director's particulars changed (1 page)
28 December 2000Director resigned (1 page)
4 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 September 2000Return made up to 30/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
14 January 2000Full accounts made up to 31 March 1999 (18 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
17 September 1999Director's particulars changed (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 September 1999Return made up to 30/08/99; full list of members (6 pages)
3 September 1999Director's particulars changed (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (4 pages)
4 August 1999Director resigned (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
27 November 1998Full accounts made up to 31 March 1998 (17 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
14 September 1998Return made up to 30/08/98; no change of members (10 pages)
6 August 1998Auditor's resignation (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
5 December 1997Director resigned (1 page)
6 November 1997Director's particulars changed (1 page)
23 October 1997Full accounts made up to 31 March 1997 (17 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
18 December 1996Director resigned (1 page)
11 October 1996Full accounts made up to 31 March 1996 (16 pages)
9 September 1996Return made up to 30/08/96; full list of members (9 pages)
10 April 1996New director appointed (2 pages)
20 October 1995Director resigned;new director appointed (4 pages)
19 September 1995Return made up to 30/08/95; no change of members (16 pages)
20 July 1995Full accounts made up to 31 March 1995 (17 pages)