London
W11 2NR
Secretary Name | Mrs Susan Claire Perrin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1996(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cuckoo Hill Road Pinner Middlesex HA5 1AU |
Director Name | Mee Him Yong |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 15 December 1997(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 April 2001) |
Role | Company Director |
Correspondence Address | 16-02 Village Tower 35 Mount Sinai Rise 276339 Singapore Foreign |
Director Name | Tiam Yoon Yong |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Singaporian |
Status | Resigned |
Appointed | 27 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 35 Mount Sinai Rise 18-01 Village Tower 1207 Foreign |
Secretary Name | Yong Mei Hsien |
---|---|
Nationality | Singaporian |
Status | Resigned |
Appointed | 15 December 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 55 Iffley Road Hammersmith London W6 0PB |
Secretary Name | Ee Chien Chee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 1996) |
Role | Architect Designer |
Correspondence Address | 185 Old Brompton Road Flat 4 London Sw5 |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 December 1992) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HP |
Registered Address | Unit 100 The Pall Mall Deposit 124-128 Barlby Road London W10 6BL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Dalgarno |
Built Up Area | Greater London |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2000 | Application for striking-off (1 page) |
24 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
29 December 1997 | Director resigned (1 page) |
16 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
28 January 1997 | Return made up to 27/12/96; full list of members
|
25 September 1996 | Registered office changed on 25/09/96 from: 107 bell street london NW1 6TL (1 page) |
6 September 1996 | Secretary resigned (1 page) |
29 August 1996 | New secretary appointed (2 pages) |
29 January 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
23 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |