Singapore
299283
Director Name | Ruby Yen Kee Lee |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 23 May 2002(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 April 2009) |
Role | Legal Counsel |
Correspondence Address | 48 Jalan Bahasa Singapore 299283 |
Director Name | Mr Kin Yuen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 04 September 2002(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 30 April 2009) |
Role | Company Director |
Correspondence Address | Flat A 19/F 1 Cheung Hong Street North Point Hong Kong |
Director Name | Mr Kin Yuen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 May 2002) |
Role | Businessman |
Correspondence Address | Flat A 19/F 1 Cheung Hong Street North Point Hong Kong |
Director Name | Mr Norbert Rolf Wirsching |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | Roo 1765 Hong Kong Hotel Hong Kong |
Director Name | Mr Chi Chiu Ma |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | C1102 The Dahfuldy 21 Homantin Hill Road Kowloon Hong Kong |
Director Name | Paul Chung Yin Lam |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 1993) |
Role | Businessman |
Correspondence Address | 5b Bauhinia Court Worldwide Gardens Shatin New Territories Hong Kong Foreign |
Director Name | Yvonne Yuen King Ho |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 1997) |
Role | Business Woman |
Correspondence Address | 1a Ardmore Park 07-01 Ardmore Point Singapore 1025 |
Director Name | Mr Christopher Wing On Ho |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1996) |
Role | Businessman |
Correspondence Address | 12 Cuscaden Walk Number 14-01 Singapore Foreign |
Director Name | Mr Albert Shu Tong Ha |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 1994) |
Role | Businessman |
Correspondence Address | Flat 24-01 Block A Mount Parker Lodge Hong Pak Path Quarry Bay Hong Kong |
Director Name | Mr Stamford Lee Glasgow |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 120 Lauren Circle Scotts Valley California Ca 95066 United States |
Director Name | Mr Aidan Scott Condie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 20 April 1993) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 56 Ramworth Way Aylesbury Buckinghamshire HP21 7EX |
Director Name | Mr Michael Andrew Barclay Binney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 21 April 1993) |
Role | Chartered Accountant |
Correspondence Address | A2 Seymour Villa 7a Seymour Road Mid Levels Hong Kong |
Secretary Name | Mr James Clarence Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | 20 The Pastures Edlesborough Dunstable Bedfordshire LU6 2HL |
Director Name | Mr Michael Gordon Cooke |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | High Trees Spruce Dene Hazlemere High Wycombe Buckinghamshire HP15 7QF |
Secretary Name | Mr Paul Francis Binney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bay Tree Cottage Ricksons Lane West Horsley Leatherhead Surrey KT24 6HU |
Director Name | Michael Kingkwok Cheung |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Singapore Citizen |
Status | Resigned |
Appointed | 01 July 1994(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2001) |
Role | Financial Director |
Correspondence Address | 261 Arcadia Road Singapore Foreign |
Director Name | Mr Paul Francis Binney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(10 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 September 1996) |
Role | Chartered Accountant & Finance |
Country of Residence | United Kingdom |
Correspondence Address | Bay Tree Cottage Ricksons Lane West Horsley Leatherhead Surrey KT24 6HU |
Director Name | John William Adams |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 1997) |
Role | Sales Director |
Correspondence Address | 14 Oswald Close Warfield Bracknell Berkshire RG12 6SU |
Director Name | Mr James Clarence Wright |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 23 May 2002) |
Role | Businessman |
Correspondence Address | 20 The Pastures Edlesborough Dunstable Bedfordshire LU6 2HL |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2009 | Liquidators statement of receipts and payments to 19 January 2009 (5 pages) |
31 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
12 May 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
5 November 2007 | Liquidators statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 October 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: -2 1 raymond building grays inn london WC1R 5NR (1 page) |
7 November 2003 | Liquidators statement of receipts and payments (5 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Appointment of a voluntary liquidator (1 page) |
16 October 2002 | Statement of affairs (6 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 35 paul street london EC2A 4UQ (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 8TH floor hayes gate house 27 uxbridge road hayes middlesex UB4 0JN (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 August 2001 | Return made up to 18/09/00; full list of members (7 pages) |
26 July 2001 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: berkshire house 56 herschel street slough berkshire SL1 1PY (1 page) |
8 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Ad 04/02/98--------- £ si 3292683@1=3292683 £ ic 10000/3302683 (2 pages) |
2 March 1998 | Nc inc already adjusted 04/02/98 (1 page) |
30 September 1997 | Return made up to 18/09/97; no change of members
|
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
7 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 June 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
29 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
11 June 1996 | Return made up to 18/09/95; full list of members (8 pages) |
2 March 1996 | Director resigned (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |