63 Deep Water Bay Road
Hong Kong
Foreign
Director Name | Mr Cyril David Gerstein |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 July 1997) |
Role | Designer/Director |
Correspondence Address | 58 Meadway London NW11 6QE |
Director Name | Ian Gerstein |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | 7 Dashwood Road Crouch End London N8 9AD |
Director Name | Christopher Ernest Maunsell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upton Manor High Street Upton Didcot Oxfordshire OX11 9JE |
Director Name | Frederick Tak Wai Ng |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 27 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 July 1997) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat E 39th Floor Block 5 1 Tsun King Road Shatin New Territories Hong Kong |
Secretary Name | Mr Bernard Lui |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 July 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Colin Park Road Colindale London NW9 6HS |
Director Name | Mr Wai Keung Cheng |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 1995) |
Role | Managing Director |
Correspondence Address | 52b Nassim Road 1025 Singapore 258442 |
Director Name | Ms Mariska Barbara Kay |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 1995) |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 205 Goldhurst Terrace London NW6 3ER |
Director Name | Paul Hon-To Tong |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 1993) |
Role | Finance Director |
Correspondence Address | 42 Princes Heights No 277 Prince Edward Road Kowloon Foreign |
Secretary Name | Mr Michael Allan Saideman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | Lakewood The Avenue Radlett Hertfordshire WD7 7DQ |
Director Name | Douglas Clark |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 April 1995) |
Role | Accountant |
Correspondence Address | 61 Fulford Drive, Links View Northampton Northamptonshire NN2 7NU |
Secretary Name | Douglas Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 April 1995) |
Role | Accountant |
Correspondence Address | 61 Fulford Drive, Links View Northampton Northamptonshire NN2 7NU |
Registered Address | Unimix House Abbey Road Park Royal London NW10 7TR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 February 1996 | Return made up to 03/06/95; full list of members
|
9 February 1996 | Full accounts made up to 31 December 1994 (14 pages) |
20 June 1995 | New director appointed (2 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Secretary resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
22 March 1995 | Auditor's resignation (2 pages) |