London
SW3 2ED
Director Name | Paul Tung Yip Leung |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 03 August 1999(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 November 2004) |
Role | Finance Director |
Correspondence Address | 10a1 Tower A Wilshire Tower 200 Tin Hua Temple Road North Point Hong Kong |
Director Name | David Frederick Cross |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2000(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 2b Haddon Court 41c Conduit Road Mid-Levels Hong Kong |
Secretary Name | Katherine Liza Antoinetta Fernandes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 November 2004) |
Role | Chartered Secretary |
Correspondence Address | 92 Wakemans Hill Avenue Kingsbury London NW9 0UR |
Director Name | Johnson Kwok-Tung Yau |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Stockbroker |
Correspondence Address | Flat 27a Block 4 Fu Fa Yuen Pokfulam Foreign |
Director Name | Michael David Roberts |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 January 1999) |
Role | Company Executive |
Correspondence Address | 15a Kennedy Heights 10-18 Kennedy Road Hong Kong Foreign |
Director Name | Philip Niem |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 07 August 1992) |
Role | Stockbroker |
Correspondence Address | 58 Woodbury Court 137 Pokfulam Road Hong Kong Foreign |
Director Name | Michael Walter Nelson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 July 1999) |
Role | Operations Director |
Correspondence Address | 61 Elmbourne Drive Upper Belvedere Belvedere Kent DA17 6JE |
Director Name | Derek Kam Chuen Liu |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 April 1992(5 years, 6 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 31 December 1991) |
Role | Accountant |
Correspondence Address | 1/F Block 36 Baguio Villa 555 Victoria Road Foreign |
Director Name | Timothy Geary Edward Kilpatrick |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 February 1993) |
Role | Stockbroker |
Correspondence Address | Hale House Hale House Lane Churt Farnham Surrey GU10 2JQ |
Secretary Name | Fari Shamtoob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 24 Sefton Avenue Mill Hill London NW7 3QD |
Director Name | Timothy Geary Edward Kilpatrick |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | Hale House Hale House Lane Churt Farnham Surrey GU10 2JQ |
Secretary Name | Joanna Lai-Han Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 11 Fairfax Road London NW6 4ET |
Director Name | Antony John Dickel |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 August 1998) |
Role | Executive |
Correspondence Address | Flat C 19/F Sky Scraper 132-142 Tin Hau Temple Road Foreign Hong Kong |
Director Name | Johan Helenus Steketee |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 September 1998(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | House 32 Cedar Drive Site D Redhill Peninsula 18 Pak Pat Shan Road Tai Tam Hong Kong |
Director Name | Timothy James Boyce |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2000) |
Role | Managing Director |
Correspondence Address | 56 Stanley Village Road Stanley Hong Kong |
Director Name | Stephen James Alexander Davies |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 April 2000) |
Role | Stockbroker |
Correspondence Address | 17 Cranley Place London SW7 3AE |
Director Name | Mr Kevan Macfarlane Crosthwaite |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 April 2000(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 2003) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Ivy Cottage Tilt Road Cobham Surrey KT11 3HY |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2004 | Application for striking-off (1 page) |
15 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 September 2003 | Director resigned (1 page) |
28 April 2003 | Return made up to 05/04/03; full list of members (8 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
23 April 2002 | Director's particulars changed (1 page) |
11 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
13 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
5 January 2001 | Director resigned (1 page) |
22 December 2000 | New director appointed (3 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
26 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
14 April 2000 | Return made up to 05/04/00; full list of members
|
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
1 October 1999 | Registered office changed on 01/10/99 from: beaufort house 15 st botolph street london EC3A 7QL (1 page) |
2 September 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
21 April 1999 | Return made up to 05/04/99; full list of members
|
9 February 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 August 1998 | Director resigned (1 page) |
19 May 1998 | Return made up to 05/04/98; full list of members
|
23 December 1997 | Registered office changed on 23/12/97 from: moor house 9TH floor 119 london wall london EC2Y 5ET (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
12 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 March 1997 | Secretary resigned (1 page) |
1 February 1997 | New secretary appointed (2 pages) |
15 April 1996 | Return made up to 05/04/96; full list of members (8 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 November 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
15 November 1995 | New director appointed (2 pages) |
23 March 1995 | Return made up to 05/04/95; full list of members
|