Montreal
Quebec H32 1n4
Foreign
Director Name | Fiona Chai |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 24 January 1994(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | 15 Ingeside Avenue Montreal Quebec H32 1n4 |
Secretary Name | Fiona Chai |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 24 January 1994(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | 15 Ingeside Avenue Montreal Quebec H32 1n4 |
Director Name | Richard Anthony Bosson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 1994) |
Role | Import/Export Manager |
Correspondence Address | 119 Humber Way Langley Slough Berkshire SL3 8SS |
Secretary Name | Richard Anthony Bosson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 119 Humber Way Langley Slough Berkshire SL3 8SS |
Director Name | Maxwell John Hill |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1995) |
Role | Airline Manager |
Correspondence Address | 45a Montague Road Cremorie New South Wales 2090 |
Director Name | James Marshall |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 January 1994(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | Suite 323 1664-56 Street Delta British Columbia V4l 2m6 |
Director Name | Seiichi Wusui |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 January 1994(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | Block 14 23f Flat B Braemar Hill Mansion Road Hong Kong |
Secretary Name | Stephen Francis Heesh |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1995) |
Role | CS |
Correspondence Address | 25 Henson Street Brighton Le Sands New South Wales 2216 |
Director Name | Raymond C H Ng |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1996(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 January 2000) |
Role | Transport Exec |
Correspondence Address | 33663 Quail Run Road Fremont California 94555 United States |
Director Name | Masahiro Sakurai |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 September 1996(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 2000) |
Role | Transport/Exec |
Correspondence Address | 23b 41 Braemar Hill Road Hong Kong Hkg Sar China |
Registered Address | Hardcastle Burton Chartered Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2008 | Application for striking-off (1 page) |
19 March 2008 | Total exemption small company accounts made up to 28 August 2007 (4 pages) |
19 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 28 August 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 28 August 2005 (5 pages) |
14 December 2005 | Accounting reference date extended from 28/02/05 to 28/08/05 (1 page) |
31 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
11 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
19 August 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
27 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
18 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
24 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
11 October 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 19 amwell street hoddesdon hertfordshire EN11 8TS (1 page) |
12 February 2002 | Accounts for a small company made up to 28 February 2001 (5 pages) |
26 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
11 December 2000 | Return made up to 17/10/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: jupiter house horton road colnbrook berks SL3 0BB (1 page) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 November 1999 | Return made up to 17/10/99; full list of members
|
21 January 1999 | Return made up to 17/10/98; no change of members (6 pages) |
15 June 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
12 November 1997 | Return made up to 17/10/97; no change of members (8 pages) |
28 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | New director appointed (2 pages) |
8 November 1996 | Return made up to 17/10/96; full list of members (8 pages) |
8 November 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | New director appointed (2 pages) |
27 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
17 November 1995 | Return made up to 17/10/95; no change of members
|