Company NameDongsuh International (Europe) Limited
DirectorsHyung Sung Kim and Seong Hoon Hong
Company StatusDissolved
Company Number02633660
CategoryPrivate Limited Company
Incorporation Date30 July 1991(32 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameYeong Keun Joo
NationalityBritish
StatusCurrent
Appointed14 August 1996(5 years after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address6 Rydens Avenue
Walton On Thames
Surrey
KT12 3JP
Director NameHyung Sung Kim
Date of BirthMay 1958 (Born 66 years ago)
NationalityKorean
StatusCurrent
Appointed07 May 1997(5 years, 9 months after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence AddressThe Willows 6 Spicers Field
Oxshott
Leatherhead
Surrey
KT22 0UT
Director NameSeong Hoon Hong
Date of BirthMarch 1948 (Born 76 years ago)
NationalityKorean
StatusCurrent
Appointed15 May 1997(5 years, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressItaewon Residence 102
Itaewon Dong 159-1
Kongsan-Gu
Seoul
Foreign
Director NameHyun-Dong Kim
Date of BirthMarch 1942 (Born 82 years ago)
NationalityKorean
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleSecurities Business
Correspondence Address£203-208 Hanbomido Apt
Daechi-Dong Kangnam-Ku Seoul 135-280
Foreign
Director NameKun-Hee Park
Date of BirthApril 1945 (Born 79 years ago)
NationalityKorean
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleSecurities Business
Country of ResidenceUnited Kingdom
Correspondence Address8 Turner Road
New Malden
Surrey
KT3 5NL
Secretary NameJong-Hwan Kim
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft 71 Westbury Road
New Malden
Surrey
KT3 5AN
Director NameMr Ho-Chull Yang
Date of BirthJune 1955 (Born 68 years ago)
NationalityKorean
StatusResigned
Appointed13 January 1992(5 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 1997)
RoleSecurities Business
Correspondence Address13-1001 Hyundai Apt
Apkujeon-Dong Kang Nam-Ku Seoul
Korea
Secretary NameYong Sook Kim
NationalityBritish
StatusResigned
Appointed13 January 1992(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1994)
RoleSecretary
Correspondence Address69 Grand Avenue
Surbiton
Surrey
KT5 9HX
Director NameMr Sung Ho Park
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityKorean
StatusResigned
Appointed25 August 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 11 January 1995)
RoleCompany Director
Correspondence Address33 Holmwood Road
Cheam
Surrey
SM2 7JR
Secretary NameJin Chul Kim
NationalityBritish
StatusResigned
Appointed14 March 1994(2 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 October 1994)
RoleCompany Director
Correspondence Address33 High Ashton
119 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QL
Secretary NameYong Sook Kim
NationalityBritish
StatusResigned
Appointed07 October 1994(3 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 December 1994)
RoleSecretary
Correspondence Address69 Grand Avenue
Surbiton
Surrey
KT5 9HX
Secretary NameJin Chul Kim
NationalityBritish
StatusResigned
Appointed19 December 1994(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 1996)
RoleSecretary
Correspondence Address18 Kingsmead Avenue
Tolworth
Surbiton
Surrey
KT6 7PP
Director NameHyung Soo Kim
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityKorean
StatusResigned
Appointed11 January 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 1997)
RoleManaging Director
Correspondence AddressThe Willows 6 Spicers Field
Oxshott
Leatherhead
Surrey
KT22 0UT

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,980,000
Net Worth£6,482,000
Cash£7,158,000
Current Liabilities£17,911,000

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 March 2005Dissolved (1 page)
7 December 2004Liquidators statement of receipts and payments (5 pages)
7 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (7 pages)
13 July 1998Notice of Constitution of Liquidation Committee (2 pages)
26 June 1998Appointment of a voluntary liquidator (1 page)
26 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 1998Statement of affairs (8 pages)
26 February 1998Full group accounts made up to 31 March 1997 (14 pages)
12 August 1997Return made up to 30/07/97; full list of members
  • 363(287) ‐ Registered office changed on 12/08/97
(6 pages)
20 January 1997Full group accounts made up to 31 March 1996 (18 pages)
29 August 1996New secretary appointed (2 pages)
29 August 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
5 February 1996Full group accounts made up to 31 March 1995 (18 pages)
30 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1991Incorporation (33 pages)