London
SE11 5PQ
Director Name | Lana Suk Han Chan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1995(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 64 Courtenay Street London SE11 5PQ |
Secretary Name | John Howard Chinchen |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1997(7 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 64 Courtenay Street London SE11 5PQ |
Director Name | Nigel Ashley Alder |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 1993) |
Role | Joint General Manager |
Correspondence Address | 12 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QP |
Director Name | John Andrew Patrick Hill |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 April 1992) |
Role | Banker |
Correspondence Address | Hawkwood Manor Sible Hedingham Halstead Essex CO9 3RG |
Director Name | Robert James Kilsby |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 May 1992) |
Role | Joint General Manager |
Correspondence Address | 18 Kings Road Whitley Bay Tyne & Wear NE26 3BD |
Director Name | Dominique Etienne Vessigault |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 July 1997) |
Role | Merchant |
Correspondence Address | 7a Royal Court 3 Kennedy Road Hong Kong |
Secretary Name | Robert James Kilsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 18 Kings Road Whitley Bay Tyne & Wear NE26 3BD |
Secretary Name | Nigel Ashley Alder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(2 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 12 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QP |
Director Name | Nigel Ashley Alder |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 1994) |
Role | Joint General Manager |
Correspondence Address | 12 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QP |
Secretary Name | Nigel Ashley Alder |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 1994) |
Role | Joint General Manager |
Correspondence Address | 12 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QP |
Secretary Name | Richard Brian Lathaem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(3 years, 3 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 04 January 1993) |
Role | Secretary |
Correspondence Address | 9 Hillside Tunstall Road Sunderland Tyne & Wear SR3 1YN |
Secretary Name | Richard Brian Lathaem |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1995) |
Role | Secretary |
Correspondence Address | 9 Hillside Tunstall Road Sunderland Tyne & Wear SR3 1YN |
Secretary Name | Denise Gent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 44 Victor Street Sunderland Tyne & Wear SR6 0EL |
Secretary Name | Miss Karen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 58 Falkland Road Ford Estate Sunderland Tyne And Wear SR4 6XA |
Registered Address | Unit N 204 Westminster Business Square 1/45 Durham Street London SE11 5JH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£85,634 |
Cash | £920 |
Current Liabilities | £154,323 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 May 2003 | Dissolved (1 page) |
---|---|
14 February 2003 | Completion of winding up (1 page) |
19 July 2000 | Withdrawal of application for striking off (1 page) |
22 June 2000 | Order of court to wind up (2 pages) |
21 March 2000 | Voluntary strike-off action has been suspended (1 page) |
8 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
7 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2000 | Application for striking-off (1 page) |
19 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
19 May 1998 | Return made up to 05/02/98; full list of members (6 pages) |
19 May 1998 | New secretary appointed (2 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
23 April 1998 | Director's particulars changed (1 page) |
23 April 1998 | Director's particulars changed (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: portobello lane monkwearmouth sunderland tyne and wear SR6 0DN (1 page) |
30 December 1997 | Secretary resigned (2 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Return made up to 05/02/97; no change of members
|
17 September 1996 | Accounts made up to 30 June 1995 (18 pages) |
1 July 1996 | Return made up to 05/02/96; full list of members
|
1 July 1996 | New secretary appointed (2 pages) |
27 June 1995 | Accounts made up to 30 June 1994 (17 pages) |
6 April 1995 | Return made up to 04/01/95; full list of members (6 pages) |