Walton On Thames
Surrey
KT12 3JP
Director Name | Hyung Sung Kim |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Korean |
Status | Current |
Appointed | 07 May 1997(5 years, 9 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Company Director |
Correspondence Address | The Willows 6 Spicers Field Oxshott Leatherhead Surrey KT22 0UT |
Director Name | Seong Hoon Hong |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Korean |
Status | Current |
Appointed | 15 May 1997(5 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | Itaewon Residence 102 Itaewon Dong 159-1 Kongsan-Gu Seoul Foreign |
Director Name | Hyun-Dong Kim |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Securities Business |
Correspondence Address | £203-208 Hanbomido Apt Daechi-Dong Kangnam-Ku Seoul 135-280 Foreign |
Director Name | Kun-Hee Park |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Securities Business |
Country of Residence | United Kingdom |
Correspondence Address | 8 Turner Road New Malden Surrey KT3 5NL |
Secretary Name | Jong-Hwan Kim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Croft 71 Westbury Road New Malden Surrey KT3 5AN |
Director Name | Mr Ho-Chull Yang |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 13 January 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 May 1997) |
Role | Securities Business |
Correspondence Address | 13-1001 Hyundai Apt Apkujeon-Dong Kang Nam-Ku Seoul Korea |
Secretary Name | Yong Sook Kim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 1994) |
Role | Secretary |
Correspondence Address | 69 Grand Avenue Surbiton Surrey KT5 9HX |
Director Name | Mr Sung Ho Park |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 25 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 33 Holmwood Road Cheam Surrey SM2 7JR |
Secretary Name | Jin Chul Kim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 33 High Ashton 119 Kingston Hill Kingston Upon Thames Surrey KT2 7QL |
Secretary Name | Yong Sook Kim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 December 1994) |
Role | Secretary |
Correspondence Address | 69 Grand Avenue Surbiton Surrey KT5 9HX |
Secretary Name | Jin Chul Kim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 August 1996) |
Role | Secretary |
Correspondence Address | 18 Kingsmead Avenue Tolworth Surbiton Surrey KT6 7PP |
Director Name | Hyung Soo Kim |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 11 January 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 May 1997) |
Role | Managing Director |
Correspondence Address | The Willows 6 Spicers Field Oxshott Leatherhead Surrey KT22 0UT |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,980,000 |
Net Worth | £6,482,000 |
Cash | £7,158,000 |
Current Liabilities | £17,911,000 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 March 2005 | Dissolved (1 page) |
---|---|
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
7 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
11 July 2003 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Liquidators statement of receipts and payments (7 pages) |
13 July 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
26 June 1998 | Appointment of a voluntary liquidator (1 page) |
26 June 1998 | Resolutions
|
26 June 1998 | Statement of affairs (8 pages) |
26 February 1998 | Full group accounts made up to 31 March 1997 (14 pages) |
12 August 1997 | Return made up to 30/07/97; full list of members
|
20 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
29 August 1996 | New secretary appointed (2 pages) |
29 August 1996 | Return made up to 30/07/96; full list of members
|
26 April 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
30 August 1995 | Return made up to 30/07/95; full list of members
|
30 July 1991 | Incorporation (33 pages) |