London
SW1V 4RG
Secretary Name | Mr Michael Lowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1995(5 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Kennel Lane Fetcham Leatherhead Surrey KT22 9PH |
Secretary Name | Mr John Waltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 October 1991) |
Role | Company Director |
Correspondence Address | The Old Malthouse Paradise Street Oxford Oxfordshire OX1 1LD |
Secretary Name | Vivienne Lo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77c Roupell Street London SE1 8SS |
Director Name | Vivienne Lo |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 1994) |
Role | Acupuncturist |
Country of Residence | England |
Correspondence Address | 77c Roupell Street London SE1 8SS |
Secretary Name | Daniel Re'Em |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 77c Roupell Street London SE1 8SS |
Director Name | Daniel Re'Em |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 77c Roupell Street London SE1 8SS |
Director Name | Daniel Re'Em |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 77c Roupell Street London SE1 8SS |
Secretary Name | Kenneth Hsiao Chien Lo |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 23 November 1994(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | 60 Sussex Street London SW1V 4RG |
Registered Address | 'Memories Of China' Harbour Yard Chelsea Harbour London SW10 0QJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
30 September 1997 | Voluntary strike-off action has been suspended (1 page) |
---|---|
13 May 1997 | Voluntary strike-off action has been suspended (1 page) |
13 November 1996 | Voluntary strike-off action has been suspended (1 page) |
15 October 1996 | Application for striking-off (1 page) |
27 December 1995 | Registered office changed on 27/12/95 from: 320 garratt lane london SW18 4EJ (1 page) |
22 November 1995 | New secretary appointed (2 pages) |
22 November 1995 | Secretary resigned (2 pages) |
22 August 1995 | Return made up to 02/08/95; full list of members (6 pages) |