18 Sung On Street Hung Hom
Kowloon
Hong Kong
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2003(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 August 2009) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Mr Peter Martyn Foster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 November 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Director Name | Martin Keith Palmer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 7 months (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | 37 Alexandra Drive Gipsy Hill London SE19 1AW |
Secretary Name | Martin Keith Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 7 months (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | 37 Alexandra Drive Gipsy Hill London SE19 1AW |
Secretary Name | John Arnold Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Director Name | Christopher D'Cruze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 23 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Director Name | Mr Richard Allan Caring |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 May 2003) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Spaniards Field Wildwood Rise Hampstead London NW11 6SX |
Director Name | George Christie |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2002) |
Role | Production Director |
Correspondence Address | 14 Slades Hill Enfield Middlesex EN2 7DH |
Director Name | Mr Mark Jonathan Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2002) |
Role | Managing Director |
Correspondence Address | 66 Willifield Way London NW11 7XT |
Director Name | John Arnold Macaulay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Director Name | John Arnold Macaulay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Director Name | William Glynn Manson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | 49 Fitzroy Park London N6 6HT |
Registered Address | 7 Pilgrim Street London EC4V 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,371,992 |
Gross Profit | £1,135,646 |
Net Worth | -£4,065,729 |
Cash | £119,004 |
Current Liabilities | £6,284,295 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
19 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | Completion of winding up (1 page) |
21 September 2005 | Order of court to wind up (1 page) |
20 May 2005 | Notice of completion of voluntary arrangement (4 pages) |
31 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2004 (4 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
7 January 2004 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members
|
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
27 May 2003 | Memorandum and Articles of Association (4 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 26-28 conway street london W1T 6BQ (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | Company name changed ronald joyce (international) lim ited\certificate issued on 12/05/03 (2 pages) |
13 January 2003 | Director resigned (1 page) |
8 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
5 August 2002 | Full accounts made up to 31 July 2001 (16 pages) |
22 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
4 October 2001 | Return made up to 31/07/01; full list of members
|
30 April 2001 | Full accounts made up to 31 July 2000 (14 pages) |
27 October 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
4 September 2000 | Return made up to 31/07/00; full list of members
|
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
9 December 1999 | Company name changed icdh (five) LIMITED\certificate issued on 10/12/99 (2 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
27 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milman's street kings road chelsea london, SW10 0DA (1 page) |
30 November 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
6 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
22 April 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
28 January 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
12 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
18 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 July 1994 (2 pages) |
14 October 1991 | Memorandum and Articles of Association (6 pages) |
5 September 1991 | Certificate of incorporation (1 page) |
5 September 1991 | Incorporation (15 pages) |