63 Wo Yi Hop Road
Kwai Chung N.T.
Hong Kong
Director Name | Fuk Lam Pi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | Room 2002 Tower A Regent Centre 63 Wo Yi Hop Road Hong Kong Foreign |
Director Name | Fuk Pak Pi |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | Room 2002 Tower A Regent Centre 63 Wo Yi Hop Road Honk Kong Hong Kong |
Secretary Name | Yuk Lan Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | Room 2002 Tower A Regent Centre 63 Wo Yi Hop Road Kwai Chung N.T. Hong Kong |
Director Name | Heather Draper |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 April 1992) |
Role | Designer |
Correspondence Address | 101 Friern Road East Dulwich London SE22 0AL |
Director Name | Mr Graham Stuart Fraser |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 January 1999) |
Role | Designer |
Correspondence Address | 84 Sarsfeld Road London SW12 8HP |
Director Name | Richard Nott |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 January 1999) |
Role | Designer |
Correspondence Address | 84 Sarsfeld Road London SW12 8HP |
Secretary Name | Heather Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 101 Friern Road East Dulwich London SE22 0AL |
Secretary Name | Mr Graham Stuart Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 84 Sarsfeld Road London SW12 8HP |
Registered Address | 3rd Floor 12/13 Little Newport Street London WC2H 7JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £50,171 |
Gross Profit | £38,678 |
Net Worth | £432 |
Cash | £66 |
Current Liabilities | £32,592 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2001 | Accounts made up to 31 May 1999 (12 pages) |
3 January 2001 | Return made up to 06/06/00; full list of members (7 pages) |
31 March 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
4 August 1999 | Return made up to 06/06/99; full list of members (8 pages) |
4 August 1999 | Location of register of members (1 page) |
4 August 1999 | Secretary resigned (1 page) |
21 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: 6 spice court ivory square london SW11 3UE (1 page) |
11 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
24 August 1998 | Return made up to 06/06/98; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
14 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
12 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
13 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
28 April 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |