8a Old Peak Road
Hong Kong
Foreign
Director Name | Dr Tony Chak Leung Tai |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 06 August 2002(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 September 2003) |
Role | Chief Executive Officer |
Correspondence Address | 33a Block 2 Garden Terrace 8a Old Peak Road Hong Kong Foreign |
Secretary Name | Dr Tai Chin Lo |
---|---|
Nationality | Chinese |
Status | Closed |
Appointed | 06 August 2002(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 September 2003) |
Role | Executive Director |
Correspondence Address | 33a Block 2 Garden Terrace 8a Old Peak Road Hong Kong Foreign |
Director Name | Ernest Wan Chi Wong |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 3 Barker Road The Peak Hong Kong |
Director Name | Dr Haking Wong |
---|---|
Date of Birth | August 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 January 1996) |
Role | Company Director |
Correspondence Address | 43 Barker Road The Peak Foreign |
Director Name | Ronald Wan Hay Wong |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 August 2002) |
Role | Solicitor |
Correspondence Address | 37 Kingsley Way London N2 0EH |
Director Name | Siu Ling Wong |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | Flat B 4th Floor 41 Barker Road The Peak Hong Kong |
Secretary Name | Anthony Geoffrey Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | Driftwood 23 Kingslear Park Camberley Surrey GU15 2LS |
Secretary Name | Anne Tracey Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 12 Vicarage Gardens Flamstead Hertfordshire AL3 8EF |
Secretary Name | Ignatius Wan Chiu Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | Flat 4 8 Mansfield Road Hong Kong Foreign |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £638,177 |
Gross Profit | -£498,225 |
Cash | £143,264 |
Current Liabilities | £3,670,872 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2003 | Application for striking-off (1 page) |
26 September 2002 | Full accounts made up to 31 December 2000 (15 pages) |
18 September 2002 | Return made up to 04/06/02; full list of members
|
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
18 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: the haking international centre city park watchmead,welwyn garden city herts AL7 1LT (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Return made up to 04/06/01; full list of members (7 pages) |
2 October 2000 | Secretary resigned (1 page) |
12 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 July 1998 | Return made up to 04/06/98; no change of members
|
25 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Amended full accounts made up to 31 December 1996 (14 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 May 1996 | Return made up to 04/06/96; full list of members
|
22 May 1995 | Return made up to 04/06/95; no change of members (4 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |