Wang Tau Hom Estate
Kowloon
Hong Kong
Director Name | Patrick Brothers |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 January 2002) |
Role | Manager |
Correspondence Address | Lot 285 Dd 252 Sai Kung New Territories Hong Kong |
Director Name | Colin Campbell |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Flat 2c 21 Conduit Road Hongkong |
Director Name | Rose Mary Wu |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 December 1992(4 years after company formation) |
Appointment Duration | 11 months (resigned 24 November 1993) |
Role | Administrative Manager |
Correspondence Address | 21 Berystede Kingston-Upon-Thames Surrey KT2 7PQ |
Secretary Name | Rose Mary Wu |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 December 1992(4 years after company formation) |
Appointment Duration | 11 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | 21 Berystede Kingston-Upon-Thames Surrey KT2 7PQ |
Secretary Name | Susanna Chung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 1994) |
Role | Corporate Sec |
Correspondence Address | 1b Wah Shun Court Kwai Chung New Territory Hong Kong Foreign |
Director Name | Alain Bionda |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 August 1996(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 May 2000) |
Role | Lawyer |
Correspondence Address | 162 Route De La Capite 1222 Vesenaz Geneva Switzerland Foreign |
Director Name | Michael Hickey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Flat 2 39 Colville Terrace Notting Hill London W11 2BX |
Director Name | Nicholas John Hardy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2000) |
Role | Ship Broker |
Correspondence Address | Flat 2 8 Stafford Terrace London W8 7BH |
Registered Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£149,336 |
Cash | £2,604 |
Current Liabilities | £193,769 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
1 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: second floor 18 buckingham gate london SW1E 6LB (1 page) |
18 February 2000 | Return made up to 29/12/99; full list of members (5 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: hill house 1 little new street london EC4A 3TR (1 page) |
1 August 1999 | Full accounts made up to 30 June 1998 (12 pages) |
2 May 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
25 March 1999 | New director appointed (2 pages) |
16 February 1999 | Return made up to 29/12/98; full list of members (5 pages) |
2 September 1998 | Director resigned (1 page) |
5 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
7 January 1998 | Return made up to 29/12/97; full list of members (5 pages) |
25 September 1997 | Director's particulars changed (1 page) |
9 July 1997 | New director appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
1 April 1997 | Particulars of mortgage/charge (5 pages) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members (5 pages) |
19 September 1996 | New director appointed (2 pages) |
20 June 1996 | Full accounts made up to 30 June 1995 (13 pages) |
20 March 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
5 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
9 June 1995 | New secretary appointed (4 pages) |
9 June 1995 | Secretary resigned (4 pages) |
9 June 1995 | Return made up to 29/12/94; full list of members (12 pages) |
8 June 1995 | Full accounts made up to 30 June 1994 (13 pages) |
28 March 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |