Company NameVigers Limited
Company StatusDissolved
Company Number02571270
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 3 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Andrew Barclay Binney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(12 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 31 March 2009)
RoleChartered Accountant
Correspondence Address1 Pearl Bank
Singapore 169016
Singapore
Secretary NameRuby Yen Kee Lee
NationalitySingaporean
StatusClosed
Appointed07 August 2003(12 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 31 March 2009)
RoleLegal Counsel
Correspondence Address48 Jalan Bahasa
Singapore
299283
Secretary NameBrian Chang
NationalityBritish
StatusResigned
Appointed01 July 1991(5 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address10th Floor West Tower
Bond Centre 89 Queensway
Hong Kong
Director NameMichael Robert Mann
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 1996)
RoleBusinessman
Correspondence Address10/F West Tower
Bond Centre
89 Queensway
Foreign
Hong Kong
Director NameWilson Kin Hung Nei
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 1995)
RoleBusinessman
Correspondence Address10/F West Tower
Bond Centre
89 Queensway
Foreign
Hong Kong
Secretary NameBrian Bou Yun Chang
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 1995)
RoleCompany Director
Correspondence AddressFlat F 26/F
Port Centre
Aberdeen
Foreign
Director NameHeung Ming Andrew Chan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2001)
RoleBusinessman
Correspondence Address3/F Shing King Industrial Building
206-208 Choi Hung Road
San Po Kong
Kowloon
Hong Kong
Director NameChee Siew Yaw
Date of BirthDecember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed10 October 1995(4 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 August 2003)
RoleBusinessman
Correspondence Address21/F Stanard Chartered Bank Building
4-4a Des Voeux Road
Central
Hong Kong
Director NameKwok Hung Jonathan Leung
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 1998(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 07 August 2003)
RoleChartered Accountant
Correspondence Address21/F Standard Chartered Bank
Building 4-4a Des Voeux Road Central
Hong Kong
Foreign
Secretary NameLegibus Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1995(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 03 February 1995)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ
Secretary NameVigers Asia Limited (Corporation)
StatusResigned
Appointed10 October 1995(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2000)
Correspondence AddressRoom 801, Miramar Tower
1 Kimberley Road
Tst
Kowloon
Hong Kong
Secretary NameVigers Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2000(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2003)
Correspondence AddressRoom 1607-12, Miramar Tower
132 Nathan Road
Tsimshatsui
Kowloon
Hong Kong

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2008Application for striking-off (1 page)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 March 2008Return made up to 03/02/08; full list of members (3 pages)
7 March 2008Director's change of particulars / michael binney / 03/02/2008 (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Secretary's particulars changed (1 page)
22 February 2007Return made up to 03/02/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 03/02/06; full list of members (2 pages)
7 March 2006Secretary's particulars changed (1 page)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Secretary's particulars changed (1 page)
24 February 2005Return made up to 03/02/05; full list of members (6 pages)
30 June 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
30 June 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
23 March 2004Return made up to 03/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Registered office changed on 23/03/04 from: 35 paul street london EC2A 4UQ (1 page)
19 March 2004New director appointed (3 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
25 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
2 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
19 February 2002Return made up to 03/02/02; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
8 June 2001Director's particulars changed (1 page)
18 May 2001Director resigned (1 page)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
22 February 2001Return made up to 03/02/01; full list of members (6 pages)
6 September 2000Secretary's particulars changed (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
2 March 2000Return made up to 03/02/00; full list of members (6 pages)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
11 February 1999Return made up to 03/02/99; full list of members (8 pages)
26 November 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
15 October 1998New director appointed (2 pages)
20 February 1998Return made up to 03/02/98; full list of members (8 pages)
27 October 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
6 February 1997Return made up to 03/02/97; full list of members (6 pages)
20 November 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
3 October 1996Director resigned (1 page)
15 February 1996Return made up to 03/02/96; full list of members (7 pages)
1 November 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
17 July 1995Return made up to 03/02/95; full list of members (6 pages)
30 June 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
27 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
3 January 1991Incorporation (20 pages)