10 Westferry Road Millenium Harbour
London
E14
Director Name | Xuqin Wang |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 20 June 2000(11 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Accountant |
Correspondence Address | Room 807 Yuehai District Nansham Shenzhew Peoples Republic China |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2000(11 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Correspondence Address | 2 Motcomb Street London SW1X 8JU |
Director Name | Mrs Lihua Sally Song |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 January 1989(6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 February 2000) |
Role | Director/Company Secretary |
Correspondence Address | 47c Seahouse Lane Discovery Bay Hong Kong |
Director Name | Mr Paul Denny |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | 103 Bounds Grd Road Wood Green London N22 4DF |
Secretary Name | Mrs Lihua Sally Song |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 01 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 1992) |
Role | Internatinonal Trade |
Correspondence Address | 11 Williams Close London N8 8EN |
Secretary Name | Margaret Draxler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 1999) |
Role | Company Secretary & Bookkeeper |
Correspondence Address | 21 Meadway Close Martins Mount New Barnet Barnet Hertfordshire EN5 5LQ |
Director Name | Allan Terrence Lanchester |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 1998) |
Role | European Director |
Correspondence Address | 47 Smarts Green Cheshunt Waltham Cross Hertfordshire EN7 6BB |
Director Name | Mr Mohamed Ismail |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1998(10 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 02 June 1999) |
Role | Financial Director |
Correspondence Address | 80 Fairfax Road London N8 0NL |
Director Name | Leon Rossbotham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1999(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 176 Pierpoint Building 8 Westferry Road Isle Of Dogs London E14 8NQ |
Secretary Name | Andrew Mervyn Corner |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 November 1999(11 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 10 December 1999) |
Role | Corporate Assistant |
Correspondence Address | 39 Merton Avenue London W4 1TA |
Director Name | Raymond George Lerwill |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 February 2000(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 June 2000) |
Role | Company Director |
Correspondence Address | 52b Warrington Crescent London W9 1EP |
Director Name | Russell Newell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2000(11 years, 10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 20 June 2000) |
Role | Creative Director |
Correspondence Address | Flat 2 286 Queens Road London SE14 5JN |
Secretary Name | Eglobal Recruitment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 June 2000) |
Correspondence Address | 58 Berners Street London W1P 4JS |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £94,644 |
Gross Profit | £94,644 |
Net Worth | £34,492 |
Cash | £1,871 |
Current Liabilities | £87,830 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 December 2004 | Dissolved (1 page) |
---|---|
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2004 | Liquidators statement of receipts and payments (5 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 25 harley street london W1G 9BR (1 page) |
1 May 2003 | Statement of affairs (4 pages) |
2 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 May 2002 | Return made up to 16/06/01; full list of members (5 pages) |
21 May 2002 | Memorandum and Articles of Association (5 pages) |
21 May 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 May 2002 | Resolutions
|
20 May 2002 | Nc inc already adjusted 31/12/00 (2 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Ad 31/12/00--------- £ si 270690@1=270690 £ ic 600000/870690 (2 pages) |
16 May 2002 | Application for reregistration from PLC to private (1 page) |
5 May 2002 | Full accounts made up to 31 December 2000 (16 pages) |
28 March 2002 | Ad 31/12/99--------- £ si 231203@1 (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director's particulars changed (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
20 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 58/60 berners street london W1P 4JS (1 page) |
27 April 2001 | Location of register of members (1 page) |
7 February 2001 | Auditor's resignation (1 page) |
26 October 2000 | Return made up to 16/06/99; full list of members (5 pages) |
26 October 2000 | Return made up to 16/06/00; full list of members (5 pages) |
26 October 2000 | Director's particulars changed (1 page) |
3 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Director resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Resolutions
|
29 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
7 October 1999 | Company name changed draxler international PLC\certificate issued on 08/10/99 (2 pages) |
22 July 1999 | Director resigned (1 page) |
1 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
4 May 1999 | Full accounts made up to 30 April 1998 (13 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Return made up to 16/06/98; no change of members
|
29 December 1998 | Director resigned (1 page) |
24 November 1998 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: unit G4, hastings wood trad. Est harbet road edmonton london N18 3HR (1 page) |
17 July 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
16 April 1998 | Full accounts made up to 30 April 1997 (13 pages) |
21 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
21 May 1997 | Ad 31/12/96--------- £ si 119656@1=119656 £ ic 480344/600000 (2 pages) |
20 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
11 October 1996 | Return made up to 16/06/96; full list of members
|
29 August 1996 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
9 April 1996 | Full accounts made up to 30 April 1995 (15 pages) |
28 February 1996 | Delivery of annual acc. Ext. By 3 mths to 30/04/96 (1 page) |
10 January 1996 | Ad 18/12/95--------- £ si 90360@1=90360 £ ic 389984/480344 (2 pages) |
20 June 1995 | Return made up to 16/06/95; no change of members
|
16 May 1995 | Ad 25/04/95--------- £ si 71026@1=71026 £ ic 295588/366614 (4 pages) |
16 May 1995 | Ad 18/04/95--------- £ si 25800@1=25800 £ ic 370912/396712 (4 pages) |
16 May 1995 | Ad 12/04/95--------- £ si 4298@1=4298 £ ic 366614/370912 (4 pages) |
23 March 1995 | Ad 16/03/95--------- £ si 7420@1=7420 £ ic 288168/295588 (2 pages) |
20 July 1988 | Certificate of incorporation (1 page) |